Advanced company searchLink opens in new window

TBL (INTERNAL SALES) LTD

Company number 05818735

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)
01 Dec 2009 CH01 Director's details changed for Mr Benjamin Thomas Byrne on 1 November 2009
01 Dec 2009 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PY on 1 December 2009
13 Nov 2009 AA01 Previous accounting period shortened from 5 April 2009 to 31 March 2009
02 Jun 2009 288c Director's Change of Particulars / andrew tree / 06/04/2009 / Title was: , now: mr; Occupation was: managing director, now: chairman & managing director
02 Jun 2009 363a Return made up to 16/05/09; full list of members
24 Apr 2009 288a Director appointed simon neville chamberlain
08 Apr 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re designation of shares, table a of arts updated 10/03/2009
05 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
12 Dec 2008 288b Appointment Terminated Secretary andrew tree
11 Dec 2008 88(2) Ad 19/11/08 gbp si 795@1=795 gbp ic 205/1000
11 Dec 2008 123 Nc inc already adjusted 19/11/08
11 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2008 363a Return made up to 16/05/08; full list of members
29 May 2008 353 Location of register of members
28 May 2008 288c Director and Secretary's Change of Particulars / andrew tree / 21/02/2008 / HouseName/Number was: , now: ethnut; Street was: 31 kildare close, now: alma road; Post Code was: GU35 0HN, now: GU35 0DH; Occupation was: director, now: managing director
28 May 2008 288c Director's Change of Particulars / benjamin byrne / 01/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: silver birches, now: tattenhall; Area was: heathfield road, now: sheerwater road; Post Town was: woking, now: west byfleet; Post Code was: GU22 7JJ, now: KT14 6AA; Occupation was: director, now: executive director
28 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
12 Dec 2007 225 Accounting reference date shortened from 31/05/08 to 05/04/08
16 Jun 2007 363s Return made up to 16/05/07; full list of members
16 Jun 2007 363(353) Location of register of members address changed
04 May 2007 88(2)R Ad 22/04/07--------- £ si 105@1=105 £ ic 100/205
04 May 2007 123 Nc inc already adjusted 22/04/07
04 May 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Mar 2007 287 Registered office changed on 06/03/07 from: 31 kildare close bordon hampshire GU35 0HN
06 Mar 2007 288b Director resigned