T.B.S. FABRICATIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewSatisfaction of charge 012300920012 in full

View Document

17/07/2517 July 2025 NewRegistration of charge 012300920014, created on 2025-07-11

View Document

14/07/2514 July 2025 Registration of charge 012300920013, created on 2025-07-11

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

10/05/2410 May 2024 Secretary's details changed for Mr Thomas Ryan Schabel on 2024-05-01

View Document

10/05/2410 May 2024 Director's details changed for Mr Thomas Ryan Schabel on 2024-05-01

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

12/12/2212 December 2022 Registration of charge 012300920012, created on 2022-12-07

View Document

09/12/229 December 2022 Satisfaction of charge 012300920011 in full

View Document

09/12/229 December 2022 Satisfaction of charge 012300920010 in full

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

12/04/2012 April 2020 DIRECTOR APPOINTED MR THOMAS RYAN SCHABEL

View Document

12/04/2012 April 2020 APPOINTMENT TERMINATED, DIRECTOR GARY JACKSON

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABP -TBS PARTNERSHIP LTD

View Document

04/12/184 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/12/182 December 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

05/11/185 November 2018 ADOPT ARTICLES 26/10/2018

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE O'DONNELL

View Document

28/09/1828 September 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/07/2018

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN LLOYD

View Document

15/04/1815 April 2018 SECRETARY APPOINTED MR GREG JOHN WILSON

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE O'DONNELL

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN LLOYD

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WELSH

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/17

View Document

07/09/177 September 2017 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 09/07/2017

View Document

03/01/173 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

02/09/162 September 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2016

View Document

02/06/162 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual return made up to 27 April 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015

View Document

07/09/157 September 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2015

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR TERENCE O'DONNELL

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROOKES

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROOKES

View Document

07/01/157 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR GREG JOHN WILSON

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE LEWIS / 01/09/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED GARY JACKSON

View Document

22/07/1422 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012300920011

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD NELSON

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/05/123 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED DAVID GEORGE LEWIS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WELSH

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED JANE MARIE O'DONNELL

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BROOKES / 17/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD NELSON / 17/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER WELSH / 17/04/2010

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: SIEMANS ROAD NORTHBANK INDUSTRIAL ESTATE IRLAM MANCHESTER. M30 5BZ.

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ADOPT ARTICLES 04/08/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 £ IC 485900/481775 17/07/00 £ SR 4125@1=4125

View Document

02/08/002 August 2000 VARYING SHARE RIGHTS AND NAMES 17/07/00

View Document

02/08/002 August 2000 £ IC 481775/477840 17/07/00 £ SR 3935@1=3935

View Document

02/08/002 August 2000 VARYING SHARE RIGHTS AND NAMES 07/07/00

View Document

02/08/002 August 2000 SECT 164 8,060 SHARES 17/07/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

03/08/973 August 1997 SHARES AGREEMENT OTC

View Document

20/07/9720 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/97

View Document

20/07/9720 July 1997 ALTER MEM AND ARTS 02/07/97

View Document

20/07/9720 July 1997 CONVE 02/07/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

05/05/965 May 1996 RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 SECRETARY RESIGNED

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/07/9213 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9215 April 1992 £ NC 10000/500000 20/12/91

View Document

15/04/9215 April 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

19/02/9219 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/9030 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 293 OLD FORD ROAD LONDON E3 5NP

View Document

25/05/8925 May 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: NORTHBANK IND EST SIEMANS ROAD IRLAN LANCS

View Document

22/11/8822 November 1988 AUDITOR'S RESIGNATION

View Document

14/11/8814 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/888 November 1988 Certificate of change of name

View Document

08/11/888 November 1988 COMPANY NAME CHANGED WELSH BROTHERS FABRICATIONS (NOR TH WEST) LIMITED CERTIFICATE ISSUED ON 09/11/88

View Document

08/11/888 November 1988 Certificate of change of name

View Document

08/11/888 November 1988 Certificate of change of name

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/04/8812 April 1988 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/11/8627 November 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

16/10/7516 October 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company