TUNGSTEN BUILDING MANAGEMENT LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

12/06/2412 June 2024 Appointment of Ms Dayna Barlow-Spencer as a director on 2023-11-14

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Appointment of Miss Clare Rebecca Waller as a director on 2023-11-06

View Document

19/12/2319 December 2023 Appointment of Mr Araz Gholizadeh Viand as a director on 2023-11-13

View Document

19/12/2319 December 2023 Appointment of Mr William Henry Cornick Grumitt as a director on 2023-11-13

View Document

19/12/2319 December 2023 Appointment of Mr Edward Spencer-Smith as a director on 2023-11-13

View Document

19/12/2319 December 2023 Termination of appointment of Gerald Ernest Waller as a director on 2017-08-25

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

17/08/2317 August 2023 Appointment of Mrs Susan Brand as a director on 2023-06-21

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/01/232 January 2023 Micro company accounts made up to 2022-01-31

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FRENCH

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SPEIRS / 01/11/2016

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DALTON

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA SPEIRS / 16/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ERNEST WALLER / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL FRENCH / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOHN HOLDWAY / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALBERT DALTON / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JAMES BRIANT / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BARLOW / 15/08/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/09/154 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR FAYEK ANABTAWI

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BRAND / 26/08/2014

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOHN HORDWAY / 23/10/2013

View Document

27/08/1327 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/09/1210 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/10/1129 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BARLOW / 11/10/2011

View Document

06/09/116 September 2011 12/08/11 STATEMENT OF CAPITAL GBP 12

View Document

06/09/116 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 SECRETARY APPOINTED PETER AUGUSTE

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CURTIS HOUSE 34 THIRD AVENUE HOVE EAST SUSSEX BN3 2PD

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR GERALD ERNEST WALLER

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED LLOYD BRAND

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY FAYEK ANABTAWI

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MARK BRIANT

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED THOMAS MICHAEL FRENCH

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED ROBERT WILLIAM JOHN HORDWAY

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED DARRON BARLOW

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MARIA SPEIRS

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

25/08/1025 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 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