TECHNICAL BUILDING PRODUCTS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 25/01/2018

View Document

04/06/184 June 2018 SECRETARY APPOINTED KEMI WATERTON-ZHOU

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY DORANDA LIMITED

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 22/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/09/1516 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/09/1122 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/09/1024 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1018 May 2010 COMPANY NAME CHANGED THERMEX INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 18/05/10

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN ROSE

View Document

15/04/1015 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED RICHARD JAMES COOKMAN

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY APPOINTED IAN ANDREW ROSE

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY LAURENCE HOLDCROFT

View Document

02/05/092 May 2009 SECRETARY APPOINTED LAURENCE NIGEL HOLDCROFT

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY CAROL NUNN

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM:
BURTON LATIMER
KETTERING
NORTHAMPTONSHIRE
NN15 5JP

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 COMPANY NAME CHANGED
MODERN RENDER SYSTEMS LIMITED
CERTIFICATE ISSUED ON 05/02/97

View Document

24/09/9624 September 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/09/9422 September 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 S386 DISP APP AUDS 14/03/94

View Document

01/11/931 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 AUDITOR'S RESIGNATION

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM:
WHITEHOUSE WORKS
BOLD ROAD
SUTTON
ST HELENS MERSEYSIDE WA9 4JG

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/06

View Document

12/01/8812 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

02/04/872 April 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 SECRETARY RESIGNED

View Document

26/01/8726 January 1987 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