TAILORMADE BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-03-29 with no updates |
| 18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/07/235 July 2023 | Registered office address changed from 2 Kiln Drive Curridge Thatcham Berkshire RG18 9EG England to Unit 4 Child's Court Farm Ashampstead Common Reading RG8 8QT on 2023-07-05 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with updates |
| 01/03/221 March 2022 | Notification of Jessica Sarah Franklin as a person with significant control on 2021-07-26 |
| 01/03/221 March 2022 | Change of details for Mr James Ian Ramsay as a person with significant control on 2021-07-26 |
| 16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE CABIN APPLE PIE FARM ALDWORTH ROAD COMPTON BERKSHIRE RG20 6RD |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
| 22/12/1722 December 2017 | DIRECTOR APPOINTED MISS JESSICA SARAH FRANKLIN |
| 22/12/1722 December 2017 | CESSATION OF LEE JONES AS A PSC |
| 29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 23/05/1723 May 2017 | 20/04/17 STATEMENT OF CAPITAL GBP 1 |
| 23/05/1723 May 2017 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 24/04/1724 April 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE JONES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/08/1512 August 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON FOX |
| 12/08/1512 August 2015 | DIRECTOR APPOINTED MR LEE JONES |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 4 FIELDSIDE EAST HAGBOURNE DIDCOT OXON OX11 9LQ |
| 05/02/155 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN RAMSAY / 04/02/2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1425 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/03/129 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/10/1114 October 2011 | PREVEXT FROM 28/02/2011 TO 31/03/2011 |
| 30/03/1130 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 23/03/1023 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 23/03/1023 March 2010 | COMPANY NAME CHANGED TAILORMADE BUILDING SOUTIONS LTD CERTIFICATE ISSUED ON 23/03/10 |
| 26/02/1026 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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