- Company Overview for TB REALISATIONS 2023 LIMITED (04063157)
- Filing history for TB REALISATIONS 2023 LIMITED (04063157)
- People for TB REALISATIONS 2023 LIMITED (04063157)
- Charges for TB REALISATIONS 2023 LIMITED (04063157)
- Insolvency for TB REALISATIONS 2023 LIMITED (04063157)
- More for TB REALISATIONS 2023 LIMITED (04063157)
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) |
---|---|---|---|
15 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
25 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
18 Jan 2022 | CH01 | Director's details changed for Mr Francis Gerard Barrett on 18 January 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
31 Aug 2021 | CH01 | Director's details changed for Mr Morgan Clissett on 31 August 2021 | |
14 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
28 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
28 Sep 2020 | TM01 | Termination of appointment of Geoffrey Kenneth Hudson as a director on 31 March 2020 | |
17 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2020 | MR01 | Registration of charge 040631570010, created on 31 March 2020 | |
03 Apr 2020 | MR01 | Registration of charge 040631570009, created on 31 March 2020 | |
02 Apr 2020 | MR04 | Satisfaction of charge 040631570007 in full | |
31 Mar 2020 | MR01 | Registration of charge 040631570008, created on 31 March 2020 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
07 May 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from Treka Bus Limited Archer Road Armytage Road Industrial Estate Brighouse Yorkshire England to Archer Road Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1XF on 22 February 2019 | |
20 Feb 2019 | CH01 | Director's details changed for Mr Francis Gerrard Butler on 13 February 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Francis Gerrard Butler as a director on 18 December 2018 | |
07 Jan 2019 | AP01 | Appointment of Mr Jon Sharrock as a director on 18 December 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
07 Sep 2018 | PSC05 | Change of details for Villmount Limited as a person with significant control on 7 September 2018 |