TBSL LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/02/2312 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CROWE / 26/04/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE CROWE / 26/04/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES CROWE / 26/04/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES CROWE / 05/03/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 10-14 ACCOMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITE

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR DUDLEY GREENHALGH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OLDHAM

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DODD

View Document

01/06/161 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY MARTIN GREENHALGH / 27/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 19/02/15 STATEMENT OF CAPITAL GBP 550000

View Document

19/01/1519 January 2015 STATEMENT BY DIRECTORS

View Document

19/01/1519 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1519 January 2015 REDUCE ISSUED CAPITAL 27/10/2014

View Document

19/01/1519 January 2015 SOLVENCY STATEMENT DATED 27/10/14

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/10/148 October 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES CROWE / 01/08/2014

View Document

06/06/146 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/146 June 2014 12/12/12 STATEMENT OF CAPITAL GBP 2300000

View Document

30/05/1430 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MRS EMMA JANE CROWE

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GREENHALGH

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN DODD / 01/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GREENHALGH / 01/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLDHAM / 01/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY MARTIN GREENHALGH / 01/04/2013

View Document

03/05/133 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DIRECTOR APPOINTED MR ANDREW JAMES CROWE

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1124 May 2011 COMPANY NAME CHANGED TEDDY BEAR SHOP, LONDON LIMITED(THE) CERTIFICATE ISSUED ON 24/05/11

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN DODD / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY MARTIN GREENHALGH / 01/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLDHAM / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR HENRY GREENHALGH

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY HENRY GREENHALGH

View Document

19/09/0819 September 2008 SECRETARY APPOINTED GRAHAM WHITE

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

06/02/966 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 CAPITAL 50000X £1 SHRS 02/03/94

View Document

21/02/9521 February 1995 NC INC ALREADY ADJUSTED 02/03/94

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 Resolutions

View Document

10/02/9510 February 1995 Accounts for a small company made up to 1994-03-31

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/959 February 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995

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

16/05/9416 May 1994 SECRETARY RESIGNED

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/12/9310 December 1993 Accounts for a small company made up to 1993-03-31

View Document

19/08/9319 August 1993 REGISTERED OFFICE CHANGED ON 19/08/93 FROM: 9A ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

19/08/9319 August 1993

View Document

14/06/9314 June 1993

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

View Document

25/03/9325 March 1993

View Document

25/03/9325 March 1993 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 Accounts for a small company made up to 1992-03-31

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: MERCURY HOUSE TRITON COURT 14 FINSBURY SQUARE LONDON EC2A 1BR

View Document

20/07/9220 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/07/9217 July 1992 Accounts for a small company made up to 1991-03-31

View Document

24/01/9224 January 1992

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991

View Document

27/04/9127 April 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 S386 DISP APP AUDS 21/03/91

View Document

10/04/9110 April 1991 Resolutions

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/03/9118 March 1991 Full accounts made up to 1990-03-31

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

09/06/899 June 1989 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989

View Document

23/05/8923 May 1989

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/05/8912 May 1989 Full accounts made up to 1986-03-31

View Document

29/10/8729 October 1987

View Document

29/10/8729 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 Full accounts made up to 1985-03-31

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

25/03/8725 March 1987

View Document

25/03/8725 March 1987 REGISTERED OFFICE CHANGED ON 25/03/87 FROM: ALTAY HOUSE 869 HIGH ROAD LONDON N12

View Document

18/02/8718 February 1987 Full accounts made up to 1984-03-31

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

01/01/871 January 1987

View Document

18/09/8618 September 1986 DIRECTOR RESIGNED

View Document

18/09/8618 September 1986

View Document

04/09/864 September 1986

View Document

04/09/864 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/06/7915 June 1979 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