- Company Overview for TFB DESIGN LIMITED (05957289)
- Filing history for TFB DESIGN LIMITED (05957289)
- People for TFB DESIGN LIMITED (05957289)
- Charges for TFB DESIGN LIMITED (05957289)
- More for TFB DESIGN LIMITED (05957289)
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) |
---|---|---|---|
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
15 Jul 2015 | AD01 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to 17 Epsilon House West Road Ipswich IP3 9FJ on 15 July 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
03 Sep 2013 | CERTNM |
Company name changed model signs LIMITED\certificate issued on 03/09/13
|
|
13 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
13 Jun 2013 | CH01 | Director's details changed for Mr Michael Anthony Pratt on 13 June 2013 | |
13 Jun 2013 | CH03 | Secretary's details changed for Mr Michael Anthony Pratt on 13 June 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jan 2013 | TM01 | Termination of appointment of William Farr as a director | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Aug 2011 | AD01 | Registered office address changed from 1a Alpha Business Park Whitehouse Road Ipswich Suffolk IP1 5LT on 18 August 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
07 Apr 2010 | TM01 | Termination of appointment of David Gerrard as a director | |
31 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
13 Oct 2009 | TM01 | Termination of appointment of Kevin Farr as a director | |
26 Jun 2009 | 88(2) | Ad 26/06/09\gbp si 199800@1=199800\gbp ic 200/200000\ | |
26 Jun 2009 | 123 | Gbp nc 1000/1000000\11/06/09 |