Advanced company searchLink opens in new window

TBS BUILDING SUPPLIES LTD

Company number 01388913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
14 Apr 2023 TM01 Termination of appointment of Charles Peter Bithell as a director on 31 March 2023
22 Sep 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Mar 2022 AA01 Previous accounting period shortened from 31 December 2021 to 31 August 2021
26 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Sep 2021 CH01 Director's details changed for Mr Andrew Thomas Wagstaff on 13 September 2021
08 Sep 2021 AP03 Appointment of Mr Andrew Thomas Wagstaff as a secretary on 7 September 2021
08 Sep 2021 AP01 Appointment of Mr Charles Peter Bithell as a director on 7 September 2021
08 Sep 2021 AP01 Appointment of Mr Andrew Thomas Wagstaff as a director on 7 September 2021
08 Sep 2021 TM01 Termination of appointment of Neil Jarratt as a director on 7 September 2021
08 Sep 2021 TM01 Termination of appointment of Nick Everard as a director on 7 September 2021
08 Sep 2021 TM01 Termination of appointment of Tim Gregory as a director on 7 September 2021
08 Sep 2021 TM01 Termination of appointment of Richard Gregory Matheson Harpham as a director on 7 September 2021
08 Sep 2021 TM01 Termination of appointment of Martin Desborough as a director on 7 September 2021
08 Sep 2021 PSC02 Notification of Huws Gray Limited as a person with significant control on 7 September 2021
08 Sep 2021 PSC07 Cessation of House of Goodness Ltd as a person with significant control on 7 September 2021
08 Sep 2021 AD01 Registered office address changed from Tbs Building Supplies Ltd Hackwood Road High March Industrial Estate Daventry NN11 4ES England to C/O Huws Gray Limited Head Office Industrial Estate Llangefni Anglesey LL77 7JA on 8 September 2021
23 Jul 2021 MR04 Satisfaction of charge 2 in full
23 Jul 2021 MR04 Satisfaction of charge 1 in full
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates