T.J.B. INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-02-28 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
02/09/242 September 2024 | Change of details for Mr Thomas Joseph Byrne as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Registered office address changed from 256 North Road Stoke Gifford Bristol BS34 8PW to 62 Sherbourne Avenue Bradley Stoke Bristol BS32 8BB on 2024-09-02 |
02/09/242 September 2024 | Director's details changed for Mr Thomas Joseph Byrne on 2024-08-30 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2024-02-29 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/05/2121 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/10/2026 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH BYRNE / 06/03/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/06/1928 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/07/1824 July 2018 | SECRETARY APPOINTED MRS DEBORAH EILEEN BYRNE |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, SECRETARY DEBRA SPERRING |
17/07/1817 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/06/1722 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/02/1228 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/03/117 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH BYRNE / 28/02/2011 |
07/03/117 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA SPERRING / 28/02/2011 |
15/11/1015 November 2010 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 53 LUCKINGTON ROAD HORFIELD BRISTOL BS7 0UT UNITED KINGDOM |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 60 KENMORE CRESCENT FILTON PARK BRISTOL BS7 0TR |
17/05/1017 May 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 100 |
14/05/1014 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH BYRNE / 05/03/2010 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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