T & B BUILDERS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 Application to strike the company off the register

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/12/2315 December 2023 Change of details for T & B Builders (Holdings) Limited as a person with significant control on 2023-12-15

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

04/05/234 May 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

10/05/2210 May 2022 Change of details for A B Midlands ( Holdings) Limited as a person with significant control on 2021-09-24

View Document

06/05/226 May 2022 Director's details changed for Mr Anthony Mark Ellis on 2021-09-24

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

27/04/2227 April 2022 Notification of T & B Builders (Holdings) Limited as a person with significant control on 2022-03-31

View Document

27/04/2227 April 2022 Notification of A B Midlands (Group Holdings) Limited as a person with significant control on 2022-03-31

View Document

27/04/2227 April 2022 Cessation of A B Midlands (Group Holdings) Limited as a person with significant control on 2022-03-31

View Document

27/04/2227 April 2022 Cessation of A B Midlands ( Holdings) Limited as a person with significant control on 2022-03-31

View Document

22/04/2222 April 2022 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England to Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 2022-04-22

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM SUITE D ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/07/1924 July 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A B MIDLANDS ( HOLDINGS) LIMITED

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101527870004

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101527870002

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101527870003

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN THISTLETHWAITE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLISS

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR ANTHONY MARK ELLIS

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101527870001

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/01/1825 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM BRANDON RECYCLING WORKS BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PQ UNITED KINGDOM

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/05/1626 May 2016 ADOPT ARTICLES 28/04/2016

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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