TRUCK & BUS BUILDER REPORTS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | Application to strike the company off the register |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/09/1922 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ELISABETH MOLYNEUX / 01/06/2018 |
14/06/1814 June 2018 | PSC'S CHANGE OF PARTICULARS / MS KATE ELISABETH MOLYNEUX / 01/06/2018 |
14/06/1814 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / KATE ELISABETH MOLYNEUX / 01/06/2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
17/05/1817 May 2018 | SAIL ADDRESS CREATED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GIBBINS / 16/10/2015 |
26/05/1626 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / KATE ELISABETH MOLYNEUX / 16/10/2015 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KATE ELISABETH MOLYNEUX / 16/10/2015 |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 29 CATWELL, WILLITON TAUNTON SOMERSET TA4 4PF |
26/05/1626 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ERIC GIBBINS |
29/05/1529 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
29/05/1529 May 2015 | SAIL ADDRESS CREATED |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/05/1421 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/06/137 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/05/1231 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/05/1113 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/07/106 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
13/09/0913 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/05/098 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATE GIBBINS / 30/03/2009 |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/06/082 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/09/0723 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/05/0710 May 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | LOCATION OF DEBENTURE REGISTER |
08/06/068 June 2006 | LOCATION OF REGISTER OF MEMBERS |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 119 WESTMEAD ROAD SUTTON SURREY SM1 4JE |
08/06/068 June 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
20/05/0520 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
07/05/047 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
22/12/0322 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 |
01/06/011 June 2001 | NEW DIRECTOR APPOINTED |
01/06/011 June 2001 | NEW DIRECTOR APPOINTED |
01/06/011 June 2001 | NEW SECRETARY APPOINTED |
01/06/011 June 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU |
11/05/0111 May 2001 | DIRECTOR RESIGNED |
11/05/0111 May 2001 | SECRETARY RESIGNED |
03/05/013 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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