T.B.D CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
22/05/2422 May 2024 | Registered office address changed to PO Box 4385, 11227147 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-22 |
20/02/2420 February 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | Compulsory strike-off action has been suspended |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Registered office address changed from Davis Acquisitions Ltd 83 Ducie Street Manchester M1 2JQ England to 75 Hozier Street Blackburn BB1 3JP on 2023-04-04 |
29/03/2329 March 2023 | Termination of appointment of Bogdan Duciuc as a director on 2023-03-29 |
29/03/2329 March 2023 | Registered office address changed from 30 Red Lion Street Unit 172 Richmond TW9 1RB England to Davis Acquisitions Ltd 83 Ducie Street Manchester M1 2JQ on 2023-03-29 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
29/03/2329 March 2023 | Appointment of Davis Acquisitions Ltd as a director on 2023-03-29 |
29/03/2329 March 2023 | Cessation of Bogdan Duciuc as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Notification of Davis Acquisitions Ltd as a person with significant control on 2023-03-29 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/10/2123 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/06/2030 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN HAJ |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR BOGDAN DUCIUC / 18/01/2019 |
23/01/1923 January 2019 | CESSATION OF CONSTANTIN HAJ AS A PSC |
07/05/187 May 2018 | REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 30 RED LION STREET RICHMOND TW9 1RB UNITED KINGDOM |
07/05/187 May 2018 | Registered office address changed from , 30 Red Lion Street, Richmond, TW9 1RB, United Kingdom to 75 Hozier Street Blackburn BB1 3JP on 2018-05-07 |
27/02/1827 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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