Advanced company searchLink opens in new window

TFB DESIGN LIMITED

Company number 05957289

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)
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
  • GBP 200,000
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
  • GBP 200,000
03 Sep 2013 CERTNM Company name changed model signs LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
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