Advanced company searchLink opens in new window

TONBRIDGE BUILDING SUPPLIES LIMITED

Company number 08440958

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)
06 Apr 2017 CH01 Director's details changed for Mr Stephen John Shaw on 6 April 2017
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
25 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 27,500
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 27,500
12 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Aug 2014 AD01 Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 28 August 2014
31 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 27,500
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 27,500
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 27,500
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 27,500
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 27,500
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 26 March 2013
  • GBP 27,500
26 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
25 May 2013 MR01 Registration of charge 084409580001
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed
21 May 2013 AP01 Appointment of Mr Colin Edward Mccoy as a director
14 Mar 2013 TM01 Termination of appointment of Andrew Davis as a director
14 Mar 2013 AP01 Appointment of Mr Stephen John Shaw as a director
12 Mar 2013 NEWINC Incorporation