TRB BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
17/01/2517 January 2025 | Application to strike the company off the register |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
26/04/2326 April 2023 | Registered office address changed from C/O D E Hunter Limited Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX England to Unit 8 H Millars Brook Molly Millars Lane Wokingham RG41 2AD on 2023-04-26 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-02-28 |
23/01/2323 January 2023 | Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to C/O D E Hunter Limited Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX |
20/01/2320 January 2023 | Register(s) moved to registered office address C/O D E Hunter Limited Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX |
20/01/2320 January 2023 | Registered office address changed from 9 Crossways, London Road Sunninghill Ascot Berkshire SL5 0PY United Kingdom to C/O D E Hunter Limited Innovation House Molly Millars Close Wokingham Berkshire RG41 2RX on 2023-01-20 |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
26/02/2226 February 2022 | Compulsory strike-off action has been discontinued |
25/02/2225 February 2022 | Micro company accounts made up to 2021-02-28 |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
12/03/1912 March 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC |
12/03/1912 March 2019 | SAIL ADDRESS CREATED |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
02/03/162 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BEAUGIE / 27/02/2016 |
27/02/1627 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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