Advanced company searchLink opens in new window

TBR PHASE 1 LIMITED

Company number 04921954

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)
22 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 91
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
  • GBP 91
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