Advanced company searchLink opens in new window

TB REALISATIONS 2023 LIMITED

Company number 04063157

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)
09 Jul 2018 TM01 Termination of appointment of Daniel Thomas Jackson as a director on 5 July 2018
08 May 2018 AA Full accounts made up to 31 December 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 RP04CS01 Second filing of Confirmation Statement dated 31/08/2017
10 Nov 2017 AD01 Registered office address changed from Colmil Works, Hart Common Wigan Road Westhoughton Bolton BL5 2EE England to Treka Bus Limited Archer Road Armytage Road Industrial Estate Brighouse Yorkshire on 10 November 2017
09 Nov 2017 AP01 Appointment of Mr Daniel Thomas Jackson as a director on 31 October 2017
09 Nov 2017 AP01 Appointment of Mr John Merrick Randerson as a director on 31 October 2017
09 Nov 2017 AP01 Appointment of Mr Geoffrey Kenneth Hudson as a director on 31 October 2017
07 Nov 2017 AR01 Annual return made up to 31 August 2009 with full list of shareholders
07 Nov 2017 AR01 Annual return made up to 31 August 2008 with full list of shareholders
06 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
06 Nov 2017 AD01 Registered office address changed from Archer Road Armytage Road Industrial Estate Brighouse Yorkshire HD6 1XF to Colmil Works, Hart Common Wigan Road Westhoughton Bolton BL5 2EE on 6 November 2017
06 Nov 2017 TM02 Termination of appointment of Mark Anthony Clissett as a secretary on 31 October 2017
06 Nov 2017 TM01 Termination of appointment of Mark Anthony Clissett as a director on 31 October 2017
06 Nov 2017 PSC07 Cessation of Mark Anthony Clissett as a person with significant control on 31 October 2017
01 Nov 2017 AA Full accounts made up to 31 March 2017
01 Nov 2017 MR01 Registration of charge 040631570007, created on 31 October 2017
31 Oct 2017 MR04 Satisfaction of charge 040631570005 in full
12 Oct 2017 CS01 31/08/17 Statement of Capital gbp 41492
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 14/11/2017.
12 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ In relation to auth share capital 31/08/2017
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2017 MR04 Satisfaction of charge 040631570006 in full
15 Dec 2016 AA Full accounts made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
19 Jan 2016 AA Full accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 41,492