TOTALLY STAFFORDSHIRE BUSINESS NETWORKING GROUP LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Cessation of Janet Lewis as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Termination of appointment of Janet Lewis as a director on 2023-10-01

View Document

12/10/2312 October 2023 Notification of Andrew Foster as a person with significant control on 2023-10-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 COMPANY NAME CHANGED TOLLGATE BUSINESS CLUB LIMITED CERTIFICATE ISSUED ON 11/09/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM TOLLGATE HOTEL AND LEISURE RIPON ROAD BLURTON STOKE-ON-TRENT STAFFORDSHIRE ST3 3BS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR ANDREW FOSTER

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

11/01/1811 January 2018 CESSATION OF MARK ANDREW EVANS AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 24/07/15 NO MEMBER LIST

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 24/07/14 NO MEMBER LIST

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MRS JANET LEWIS

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIBBINS

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR MARK ANDREW EVANS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED RICHARD GIBBINS

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED ADRIAN EDWARD OLDFIELD

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR REDDINGS COMPANY SECRETARY LIMITED

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

01/08/131 August 2013 COMPANY NAME CHANGED TBC (STAFFS) LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

24/07/1324 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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