TBC DEVELOPMENTS (KINGSCLERE) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/08/2311 August 2023 Satisfaction of charge 2 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 3 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 051771280004 in full

View Document

11/08/2311 August 2023 Satisfaction of charge 051771280005 in full

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

01/04/201 April 2020 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LESLEY CARR COOKSEY / 21/10/2019

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEAUCHAMP COOKSEY / 21/10/2019

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIM COOKSEY / 21/10/2019

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LESLEY CARR COOKSEY / 21/10/2019

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE LESLEY CARR COOKSEY / 21/10/2019

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LESLEY CARR COOKSEY / 01/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LESLEY CARR COOKSEY / 01/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEAUCHAMP COOKSEY / 01/07/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/07/1528 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/08/145 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051771280005

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051771280004

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/08/135 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BEAUCHAMP COOKSEY / 20/08/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LESLEY CARR COOKSEY / 20/08/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/08/1221 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/1125 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BEAUCHAMP COOKSEY / 12/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LESLEY CARR COOKSEY / 12/07/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE LESLEY CARR COOKSEY / 12/07/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

12/11/0412 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED TBC DEVELOPMENT (KINGSCLERE) LIM ITED CERTIFICATE ISSUED ON 10/11/04

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

12/07/0412 July 2004 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