T.B.D CONSTRUCTION LIMITED

Company Documents

DateDescription
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

View Document

20/02/2420 February 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/03/2329 March 2023 Termination of appointment of Bogdan Duciuc as a director on 2023-03-29

View Document

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

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

29/03/2329 March 2023 Appointment of Davis Acquisitions Ltd as a director on 2023-03-29

View Document

29/03/2329 March 2023 Cessation of Bogdan Duciuc as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Notification of Davis Acquisitions Ltd as a person with significant control on 2023-03-29

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/10/2123 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/06/2030 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

22/11/1922 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR CONSTANTIN HAJ

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR BOGDAN DUCIUC / 18/01/2019

View Document

23/01/1923 January 2019 CESSATION OF CONSTANTIN HAJ AS A PSC

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 30 RED LION STREET RICHMOND TW9 1RB UNITED KINGDOM

View Document

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

View Document

27/02/1827 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information