T J BUILDING DEVELOPMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

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

View Accounts

05/08/245 August 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 15/04/16

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 15/04/15

View Document

16/09/1416 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TIM STEPHEN FERRIS / 22/07/2014

View Document

16/09/1416 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS VIRANY FERRIS / 22/07/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 15/04/14

View Document

20/03/1420 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS VIRANY FERRIS / 14/02/2014

View Document

20/03/1420 March 2014 LLP MEMBER'S CHANGE OF PARTICULARS / TIM STEPHEN FERRIS / 14/02/2014

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3356620003

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3356620002

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 ANNUAL RETURN MADE UP TO 15/04/13

View Document

13/05/1313 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE EBORALL / 18/06/2012

View Document

14/09/1214 September 2012 LLP MEMBER APPOINTED MRS KERRY JOANNE EBORALL

View Document

14/09/1214 September 2012 LLP MEMBER APPOINTED MRS VIRANY FERRIS

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMIE EBORALL / 10/02/2012

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 15/04/12

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 ANNUAL RETURN MADE UP TO 15/04/11

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 ANNUAL RETURN MADE UP TO 15/04/10

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 1 RICHMOND ROAD ST ANNES ON SEA LANCASHIRE FY8 1PE

View Document

03/04/083 April 2008 LLP MEMBER APPOINTED JAMIE EBORALL

View Document

03/04/083 April 2008 LLP MEMBER APPOINTED TIM STEPHEN FERRIS

View Document

27/03/0827 March 2008 MEMBER RESIGNED HCS SECRETARIAL LIMITED

View Document

27/03/0827 March 2008 MEMBER RESIGNED HANOVER DIRECTORS LIMITED

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 2XN

View Document

18/03/0818 March 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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