- 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) |
---|---|---|---|
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
|
|
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
|
|
12 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|