TONBRIE CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Liquidators' statement of receipts and payments to 2025-02-12 |
16/04/2516 April 2025 | Registered office address changed from Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-16 |
15/05/2415 May 2024 | Statement of affairs |
09/05/249 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
04/03/244 March 2024 | Resolutions |
04/03/244 March 2024 | Resolutions |
22/02/2422 February 2024 | Appointment of a voluntary liquidator |
22/02/2422 February 2024 | Registered office address changed from 43 Hagley Road Stourbridge West Midlands DY8 1QR to Currie Young Limited Ground Floor, 10 King Street Newcastle Under Lyme ST5 1EL on 2024-02-22 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Amended accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/04/1620 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/04/1520 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
09/04/149 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/04/1329 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
01/06/121 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/04/1230 April 2012 | CURREXT FROM 30/04/2012 TO 31/10/2012 |
19/04/1219 April 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEONARD HILL / 01/10/2009 |
28/04/1028 April 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BEVAN / 01/10/2009 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 09/04/08; NO CHANGE OF MEMBERS |
09/05/089 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
15/05/0715 May 2007 | RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/06/057 June 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
07/06/057 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
13/08/0313 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
13/08/0313 August 2003 | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
18/04/0118 April 2001 | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | REGISTERED OFFICE CHANGED ON 15/03/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
13/02/0113 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
27/11/0027 November 2000 | REGISTERED OFFICE CHANGED ON 27/11/00 FROM: NATIONWIDE COMPANY SERVICES LTD TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
09/05/009 May 2000 | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS |
23/04/9923 April 1999 | NEW DIRECTOR APPOINTED |
23/04/9923 April 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/04/9920 April 1999 | DIRECTOR RESIGNED |
20/04/9920 April 1999 | SECRETARY RESIGNED |
09/04/999 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TONBRIE CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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