- Company Overview for TBF SCAFFOLDING LTD (01841098)
- Filing history for TBF SCAFFOLDING LTD (01841098)
- People for TBF SCAFFOLDING LTD (01841098)
- Charges for TBF SCAFFOLDING LTD (01841098)
- More for TBF SCAFFOLDING LTD (01841098)
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) |
---|---|---|---|
09 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
30 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
29 Apr 2013 | AD02 | Register inspection address has been changed from C/O Larking Gowen Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom | |
17 Jan 2013 | AP01 | Appointment of Mr Glenn Christopher Collins as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Alexander Athole Scott Mccallum as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Darren John Clark as a director | |
17 Jan 2013 | AD01 | Registered office address changed from Wright Road Priory Heath Ipswich Suffolk IP3 9RN on 17 January 2013 | |
17 Jan 2013 | TM01 | Termination of appointment of Paul Barker as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Gary Barker as a director | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | TM02 | Termination of appointment of Linda Lawrence as a secretary | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Apr 2011 | AD02 | Register inspection address has been changed from C/O Larking Gowen 16a Falcon Street Ipswich IP1 1SL United Kingdom | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
09 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2010 | CH01 | Director's details changed for Paul James Barker on 31 March 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Gary John Barker on 31 March 2010 | |
09 Apr 2010 | AD02 | Register inspection address has been changed |