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)
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 41,492
27 Jun 2014 MR04 Satisfaction of charge 4 in full
04 Jun 2014 MR01 Registration of charge 040631570006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
27 May 2014 MR01 Registration of charge 040631570005
30 Dec 2013 AA Accounts for a small company made up to 31 March 2013
06 Dec 2013 AP01 Appointment of Mr Morgan Clissett as a director
06 Dec 2013 TM01 Termination of appointment of Roger Clements as a director
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 41,492
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a small company made up to 31 March 2011
05 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
06 Sep 2011 AUD Auditor's resignation
12 Aug 2011 AP01 Appointment of Mr Mark Anthony Clissett as a director
30 Dec 2010 AA Full accounts made up to 31 March 2010
17 Nov 2010 TM01 Termination of appointment of Raymond Flynn as a director
17 Nov 2010 TM01 Termination of appointment of Marcus Shannon as a director
17 Nov 2010 MEM/ARTS Memorandum and Articles of Association
17 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Nov 2010 AP01 Appointment of a director
03 Nov 2010 AP01 Appointment of Roger George Clements as a director