TLP BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Registered office address changed from C/O Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW to 30-34 North Street Hailsham BN27 1DW on 2021-08-09

View Document

09/08/219 August 2021 Termination of appointment of Ian Douglas as a director on 2021-07-22

View Document

09/08/219 August 2021 Resolutions

View Document

05/08/215 August 2021 Termination of appointment of John Saunders as a director on 2021-08-05

View Document

05/08/215 August 2021 Cessation of John Saunders as a person with significant control on 2021-08-05

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAM SAUNDERS / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAUNDERS / 12/06/2018

View Document

12/06/1812 June 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN SAUNDERS / 12/06/2018

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAM SAUNDERS / 12/06/2018

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY SHARON SAUNDERS

View Document

24/11/1524 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED SAM SAUNDERS

View Document

17/06/1117 June 2011 06/04/11 STATEMENT OF CAPITAL GBP 2

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/02/1128 February 2011 COMPANY NAME CHANGED WEALDEN KITCHENS LIMITED CERTIFICATE ISSUED ON 28/02/11

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SHARON SAUNDERS / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAUNDERS / 01/10/2009

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAUNDERS / 01/10/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 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