T.S.B. (DEVELOPMENTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewMemorandum and Articles of Association

View Document

15/09/2515 September 2025 NewResolutions

View Document

03/09/253 September 2025 NewRegistration of charge 032328970003, created on 2025-08-28

View Document

01/09/251 September 2025 NewSecond filing of Confirmation Statement dated 2025-08-04

View Document

01/09/251 September 2025 NewSecond filing of Confirmation Statement dated 2017-08-02

View Document

01/09/251 September 2025 NewSecond filing of Confirmation Statement dated 2016-08-02

View Document

01/09/251 September 2025 NewSecond filing of the annual return made up to 2015-08-02

View Document

29/08/2529 August 2025 NewTermination of appointment of Dale Huckerby as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewAppointment of Mr Adrian John Pearson as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewAppointment of Mr Craig Winfield as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewAppointment of Mr Edward Henry Towry Law as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewNotification of Genesis Devco 2 Limited as a person with significant control on 2025-08-28

View Document

29/08/2529 August 2025 NewTermination of appointment of Dawn Sale as a secretary on 2025-08-28

View Document

29/08/2529 August 2025 NewTermination of appointment of Dawn Sale as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewTermination of appointment of Daynor Moberley as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewTermination of appointment of Nicholas James Moberley as a director on 2025-08-28

View Document

29/08/2529 August 2025 NewRegistered office address changed from 29 Wood Street Stratford-upon-Avon Warwickshire CV37 6JG to Genesis House 7 Cotswold Business Village London Road Moreton-in-Marsh Gloucestershire GL56 0JQ on 2025-08-29

View Document

29/08/2529 August 2025 NewCessation of Gavin Antony Lenthall as a person with significant control on 2025-08-28

View Document

29/08/2529 August 2025 NewCessation of Srlv Trustees Limited as a person with significant control on 2025-08-28

View Document

29/08/2529 August 2025 NewCessation of Kieron Clement-Smith as a person with significant control on 2025-08-28

View Document

29/08/2529 August 2025 NewCurrent accounting period extended from 2025-08-31 to 2025-12-31

View Document

22/08/2522 August 2025 NewNotification of Kieron Clement-Smith as a person with significant control on 2025-08-20

View Document

22/08/2522 August 2025 NewCessation of Stuart Greville Moberley as a person with significant control on 2025-08-20

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-08-02

View Document

25/07/2525 July 2025 NewSecond filing to change the details of Gavin Antony Lenthall as a person with significant control

View Document

12/06/2512 June 2025 Change of details for Mr Gavin Antony Lenthall as a person with significant control on 2024-10-15

View Document

12/06/2512 June 2025 Change of details for Mr Stuart Greville Moberley as a person with significant control on 2024-10-15

View Document

09/04/259 April 2025 Accounts for a medium company made up to 2024-08-31

View Document

23/01/2523 January 2025 Notification of Srlv Trustees Limited as a person with significant control on 2024-10-22

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Satisfaction of charge 2 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/06/2117 June 2021 Amended full accounts made up to 2019-08-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

26/05/2026 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN ANTONY LENTHALL / 23/07/2019

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN ANTONY LENTHALL / 02/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR STUART GREVILLE MOBERLEY / 02/08/2018

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GREVILLE MOBERLEY

View Document

24/08/1724 August 2017 Confirmation statement made on 2017-08-02 with updates

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 CESSATION OF JILL WENDY HUCKERBY AS A PSC

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/01/1723 January 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR NICHOLAS JAMES MOBERLEY

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MRS DAYNOR MOBERLEY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JILL HUCKERBY

View Document

10/08/1610 August 2016 Confirmation statement made on 2016-08-02 with updates

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL WENDY HUCKERBY / 01/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN SALE / 01/08/2016

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DALE HUCKERBY / 01/08/2016

View Document

08/08/168 August 2016 SECRETARY'S CHANGE OF PARTICULARS / DAWN SALE / 01/08/2016

View Document

09/06/169 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

09/05/169 May 2016 SECOND FILING FOR FORM SH01

View Document

27/01/1627 January 2016 10/12/15 STATEMENT OF CAPITAL GBP 4339052

View Document

14/10/1514 October 2015 Annual return made up to 2015-08-02 with full list of shareholders

View Document

14/10/1514 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAWN SALE / 14/10/2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DALE HUCKERBY / 14/10/2015

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR IVOR HUCKERBY

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MRS JILL WENDY HUCKERBY

View Document

01/09/141 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE HUCKERBY / 17/09/2012

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

25/02/1025 February 2010 SECTION 519

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET

View Document

16/10/0916 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM TARGET DNP LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BATH AND NORTH EAST SOMERSET BA2

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 AUDITOR'S RESIGNATION

View Document

26/07/0426 July 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0327 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 17 GAY STREET BATH BA1 2PH

View Document

10/09/0210 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH

View Document

13/09/0113 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 1ST FLOOR BRADFORD HOUSE ST STEPHENS AVENUE BRISTOL CITY OF BRISTOL BS1 1YL

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 COMPANY NAME CHANGED NABLANE LIMITED CERTIFICATE ISSUED ON 06/11/96

View Document

28/08/9628 August 1996 SECRETARY RESIGNED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/08/9622 August 1996 NC INC ALREADY ADJUSTED 16/08/96

View Document

22/08/9622 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/96

View Document

22/08/9622 August 1996 £ NC 100/5000000 16/08/96

View Document

02/08/962 August 1996 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