- Company Overview for TBR PHASE 1 LIMITED (04921954)
- Filing history for TBR PHASE 1 LIMITED (04921954)
- People for TBR PHASE 1 LIMITED (04921954)
- More for TBR PHASE 1 LIMITED (04921954)
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) |
---|---|---|---|
22 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
13 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 May 2013 | AD01 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 13 May 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 May 2012 | CH04 | Secretary's details changed for Cpbigwood Management Llp on 28 May 2012 | |
17 Apr 2012 | AP04 | Appointment of Cpbigwood Management Llp as a secretary | |
14 Mar 2012 | AD01 | Registered office address changed from 3 Union Street Stratford-upon-Avon Warwickshire CV37 6QT on 14 March 2012 | |
07 Mar 2012 | TM02 | Termination of appointment of Cpbigwood as a secretary | |
15 Feb 2012 | CH04 | Secretary's details changed for Cpbigwood on 15 February 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
26 Oct 2011 | CH04 | Secretary's details changed for Bigwood Associates Limited on 26 October 2011 | |
19 Oct 2010 | AP04 | Appointment of Bigwood Associates Limited as a secretary | |
12 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
12 Oct 2010 | TM02 | Termination of appointment of Mark Allen as a secretary | |
22 Sep 2010 | CH03 | Secretary's details changed for Mr Mark Gideon Allen on 1 July 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mr Mark Gideon Allen on 1 July 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 24 February 2010 | |
09 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Simon Boyce Allen on 1 October 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 6 October 2008 with full list of shareholders |