TB GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

09/09/259 September 2025 NewChange of details for Mr Thomas Michael Brady as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewDirector's details changed for Mr Thomas Michael Brady on 2025-09-09

View Document

16/06/2516 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

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

View Accounts

07/03/257 March 2025 Appointment of Miss Jessica Anne Armer as a director on 2025-03-07

View Document

13/12/2413 December 2024 Change of details for Mr Michael Brady as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Michael Brady as a person with significant control on 2024-12-01

View Document

15/11/2415 November 2024 Cessation of Thomas Michael Brady as a person with significant control on 2024-11-15

View Document

12/11/2412 November 2024 Change of details for Mr Robert Brady as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

12/11/2412 November 2024 Termination of appointment of William John Glassey as a director on 2024-11-12

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

15/11/2215 November 2022 Appointment of Mrs Audrey Moor Brady as a director on 2022-11-07

View Document

10/11/2210 November 2022 Appointment of Miss Hayley Agnes Brady as a director on 2022-10-30

View Document

10/11/2210 November 2022 Appointment of Miss Joanna Toni Brady as a director on 2022-10-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Termination of appointment of Robert Anthony Brady as a director on 2022-02-16

View Document

07/12/217 December 2021 Appointment of Mr Thomas Michael Brady as a director on 2021-09-18

View Document

23/11/2123 November 2021 Appointment of Mrs Caroline Faye Atkinson as a director on 2021-09-18

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 20/10/13 STATEMENT OF CAPITAL GBP 194.56

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/09/147 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/10/1318 October 2013 ARTICLES OF ASSOCIATION

View Document

18/10/1318 October 2013 CREATION OF NEW CLASS OF SHARE 07/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 SECOND FILING WITH MUD 16/08/12 FOR FORM AR01

View Document

11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 ADOPT ARTICLES 15/12/2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY BRADY

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY BRADY / 16/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GLASSEY / 16/08/2010

View Document

03/09/103 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEREK PALMER

View Document

19/08/0819 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

13/08/0313 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 2DW

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 NC INC ALREADY ADJUSTED 13/08/99

View Document

08/09/998 September 1999 £ NC 100/200 13/08/99

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 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