TOBERMORE BUSINESS DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Termination of appointment of Joseph Alexander Mccready as a director on 2023-10-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

05/11/185 November 2018 SECRETARY APPOINTED MR BRIAN SCOTT

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, SECRETARY JAMES LYLE

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES LYLE

View Document

09/08/189 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR DAVID WATTERS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY IRIS MARSHALL

View Document

26/01/1726 January 2017 SECRETARY APPOINTED MR JAMES RAINEY LYLE

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR BRIAN SCOTT

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED MR JAMES RAINEY LYLE

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MONTGOMERY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARY MCKEE

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MRS IRIS MARTHA MARSHALL

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH BRADLEY

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS IRIS MARTHA MARSHALL

View Document

14/01/1614 January 2016 11/01/16 NO MEMBER LIST

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 11/01/15 NO MEMBER LIST

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS BRADLEY / 16/05/2014

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH FRANCIS BRADLEY / 16/05/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 11/01/14 NO MEMBER LIST

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALEXANDER MCCREADY / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALEXANDER MCCREADY / 15/01/2013

View Document

15/01/1315 January 2013 11/01/13 NO MEMBER LIST

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 11/01/12 NO MEMBER LIST

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/08/1116 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1114 January 2011 14/01/11 NO MEMBER LIST

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HENDERSON / 14/01/2010

View Document

16/02/1016 February 2010 14/01/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH FRANCIS BRADLEY / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MCKEE / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN JOHNSTON / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARKE / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEXANDER MONTGOMERY / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ALEXANDER MCCREADY / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH FRANCIS BRADLEY / 14/01/2010

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 6 DESERTMARTIN ROAD TOBERMORE MAGHERAFELT CO LONDONDERRY BT45 5SG

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/02/0922 February 2009 14/01/09 ANNUAL RETURN SHUTTLE

View Document

22/02/0922 February 2009 CHANGE OF DIRS/SEC

View Document

15/10/0815 October 2008 31/01/08 ANNUAL ACCTS

View Document

04/07/084 July 2008 CHANGE OF DIRS/SEC

View Document

03/02/083 February 2008 14/01/08 ANNUAL RETURN SHUTTLE

View Document

03/02/083 February 2008 CHANGE OF DIRS/SEC

View Document

21/09/0721 September 2007 31/01/07 ANNUAL ACCTS

View Document

01/02/071 February 2007 CHANGE OF DIRS/SEC

View Document

01/02/071 February 2007 14/01/07 ANNUAL RETURN SHUTTLE

View Document

14/12/0614 December 2006 31/01/06 ANNUAL ACCTS

View Document

19/02/0619 February 2006 CHANGE OF DIRS/SEC

View Document

19/02/0619 February 2006 CHANGE OF DIRS/SEC

View Document

17/02/0617 February 2006 14/01/06 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 31/01/05 ANNUAL ACCTS

View Document

18/02/0518 February 2005 CHANGE OF DIRS/SEC

View Document

09/02/059 February 2005 14/01/05 ANNUAL RETURN SHUTTLE

View Document

21/01/0521 January 2005 CHANGE OF DIRS/SEC

View Document

15/12/0415 December 2004 31/01/04 ANNUAL ACCTS

View Document

26/01/0426 January 2004 14/01/04 ANNUAL RETURN SHUTTLE

View Document

03/12/033 December 2003 31/01/03 ANNUAL ACCTS

View Document

06/10/036 October 2003 14/01/03 ANNUAL RETURN SHUTTLE

View Document

25/04/0325 April 2003 CHANGE OF DIRS/SEC

View Document

25/04/0325 April 2003 CHANGE OF DIRS/SEC

View Document

14/11/0214 November 2002 31/01/02 ANNUAL ACCTS

View Document

27/01/0227 January 2002 14/01/02 ANNUAL RETURN SHUTTLE

View Document

29/11/0129 November 2001 31/01/01 ANNUAL ACCTS

View Document

31/08/0131 August 2001 CHANGE OF DIRS/SEC

View Document

31/08/0131 August 2001 CHANGE OF DIRS/SEC

View Document

31/08/0131 August 2001 CHANGE OF DIRS/SEC

View Document

01/02/011 February 2001 14/01/01 ANNUAL RETURN SHUTTLE

View Document

16/11/0016 November 2000 31/01/00 ANNUAL ACCTS

View Document

11/08/0011 August 2000 PARS RE MORTAGE

View Document

30/06/0030 June 2000 PARS RE MORTGAGE DFP

View Document

26/02/0026 February 2000 14/01/00 ANNUAL RETURN SHUTTLE

View Document

06/09/996 September 1999 CHANGE OF DIRS/SEC

View Document

14/01/9914 January 1999 DECLN COMPLNCE REG NEW CO

View Document

14/01/9914 January 1999 PARS RE DIRS/SIT REG OFF

View Document

14/01/9914 January 1999 ARTICLES

View Document

14/01/9914 January 1999 MEMORANDUM

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