Advanced company searchLink opens in new window

T.B.S. CONTRACTS LIMITED

Company number 01995459

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)
30 Oct 2018 AP01 Appointment of Mr Gary Jackson as a director on 29 October 2018
11 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
15 Apr 2018 TM01 Termination of appointment of Brian Lloyd as a director on 3 April 2018
15 Apr 2018 AP01 Appointment of Mr Greg John Wilson as a director on 3 April 2018
15 Apr 2018 AP03 Appointment of Mr Greg John Wilson as a secretary on 3 April 2018
15 Apr 2018 TM02 Termination of appointment of Brian Lloyd as a secretary on 3 April 2018
01 Dec 2017 TM01 Termination of appointment of Stephen Christopher Welsh as a director on 19 October 2017
05 Oct 2017 AA Accounts for a small company made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 101,000
29 Sep 2015 AA Accounts for a small company made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 101,000
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
10 Jun 2014 MR04 Satisfaction of charge 3 in full
12 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 101,000
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
21 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a small company made up to 31 March 2011
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
21 Mar 2011 AP01 Appointment of Jane Marie O'donnell as a director
21 Mar 2011 TM01 Termination of appointment of Peter Welsh as a director