TOTAL BUILDING CONTROL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

06/07/246 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

12/04/2312 April 2023 Cessation of Ian Martin Bain as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Andrew Lawrence Ofomah as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Cessation of Richard Brown as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Charles Hamish Mclean as a director on 2023-03-31

View Document

11/04/2311 April 2023 Notification of Tbcg2 Ltd as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Ian Martin Bain as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Richard Brown as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Ms Sarah Evans-Prior as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 All of the property or undertaking has been released from charge 110130600001

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARTIN BAIN

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BROWN / 10/10/2019

View Document

13/07/1913 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

02/11/182 November 2018 29/08/18 STATEMENT OF CAPITAL GBP 632878.00

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BROWN

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OFOMAH

View Document

26/10/1826 October 2018 CESSATION OF NICOLA JAYNE LEWIS AS A PSC

View Document

10/09/1810 September 2018 ADOPT ARTICLES 29/08/2018

View Document

06/09/186 September 2018 SUB-DIVISION 17/08/18

View Document

06/09/186 September 2018 17/08/18 STATEMENT OF CAPITAL GBP 70.82

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110130600002

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR IAN MARTIN BAIN

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110130600001

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR RICHARD BROWN

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ANDREW LAWRENCE OFOMAH

View Document

07/05/187 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JAYNE LEWIS

View Document

07/05/187 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BAIN

View Document

07/05/187 May 2018 CESSATION OF IAN MARTIN BAIN AS A PSC

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MRS NICOLA JAYNE LEWIS

View Document

13/10/1713 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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