TARBROOK DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-06-15 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
22/11/2322 November 2023 | Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to Noak Hill Equestrian Centre Noak Hill Road Romford RM3 7LD on 2023-11-22 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
24/02/2224 February 2022 | Registered office address changed from Lake Forest House Forest Road Barkingside Essex IG6 3HJ to Hainault House Billet Road Romford RM6 5SX on 2022-02-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERMAN WEBB |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/07/1527 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER GOLDBERG |
14/08/1314 August 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
14/08/1314 August 2013 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM 3 THE DRIVE JUBILEE HOUSE THE DRIVE BRENTWOOD ESSEX CM13 3FR UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
20/07/1220 July 2012 | COMPANY NAME CHANGED WEBB DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 20/07/12 |
20/07/1220 July 2012 | DIRECTOR APPOINTED MR SHERMAN WEBB |
20/07/1220 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 13 LANEHAM STREET SCUNTHORPE DN15 6LJ ENGLAND |
17/08/1117 August 2011 | DIRECTOR APPOINTED MR PETER GOLDBERG |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RUTH CORCORAN |
27/07/1127 July 2011 | COMPANY NAME CHANGED MERLIN MARKETING LTD CERTIFICATE ISSUED ON 27/07/11 |
15/06/1115 June 2011 | 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