TPBDEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Registered office address changed from The Old Tannery Oakdene Road Redhill Surrey RH1 6BT to C/O Venthams Limited Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane Redhill Surrey RH1 5JY on 2021-12-06

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/02/1913 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/12/1113 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/11/1023 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 7 KERRISON VILLAS LONDON W5 5NN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH YASIN

View Document

04/01/104 January 2010 CORPORATE SECRETARY APPOINTED VENTHAMS TRUSTEES LIMITED

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES FREEDMAN

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED THE PLANNING BUSINESS LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: RUSKIN HOUSE, 14 ST JOHNS ROAD, TUNBRIDGE WELLS, KENT TN4 9NP

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 ALTER MEM AND ARTS 01/06/98

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/11/9220 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/11/9113 November 1991 RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 EXEMPTION FROM APPOINTING AUDITORS 25/10/89

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: REGENCY HOUSE, 25 HIGH STREET, TUNBRIDGE WELLS, KENT TN1 1UT

View Document

10/11/8810 November 1988 WD 28/10/88 AD 30/09/88--------- £ SI 2@1=2 £ IC 2/4

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

24/08/8824 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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