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)
27 Jul 2007 288a New director appointed
27 Jul 2007 288a New director appointed
19 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
19 Jul 2007 88(2)R Ad 11/06/07--------- £ si 41490@1=41490 £ ic 2/41492
19 Jul 2007 123 Nc inc already adjusted 11/06/07
19 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jul 2007 287 Registered office changed on 14/07/07 from: 11 exeter gardens stamford lincolnshire PE9 2RN
19 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
22 Sep 2006 363a Return made up to 31/08/06; full list of members
17 Jul 2006 363a Return made up to 31/08/05; full list of members
25 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
25 Oct 2004 363s Return made up to 31/08/04; full list of members
18 Oct 2004 AA Total exemption small company accounts made up to 31 December 2003
28 Oct 2003 AA Total exemption small company accounts made up to 31 December 2002
18 Sep 2003 363s Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Oct 2002 363s Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Jun 2002 AA Total exemption small company accounts made up to 31 December 2001
10 Oct 2001 363s Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 2001 225 Accounting reference date extended from 31/08/01 to 31/12/01
22 Dec 2000 288a New director appointed
15 Sep 2000 287 Registered office changed on 15/09/00 from: hobson phillips sharpe 43 alexandra street nottingham nottinghamshire NG5 1AY
12 Sep 2000 288a New secretary appointed;new director appointed
12 Sep 2000 288a New director appointed