- Company Overview for TBEIC LIMITED (09995562)
- Filing history for TBEIC LIMITED (09995562)
- People for TBEIC LIMITED (09995562)
- More for TBEIC LIMITED (09995562)
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 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
15 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
16 Dec 2021 | AD01 | Registered office address changed from Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL United Kingdom to Technology House ( Unit 4) North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL on 16 December 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from First Floor Stone Crop Skull House Lane Appley Bridge Wigan Lancashire WN6 9DB United Kingdom to Unit 4 Stone Crop North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL on 26 October 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr William George Macdonald on 14 July 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
14 Jan 2020 | PSC01 | Notification of William George Macdonald as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 14 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
06 Mar 2018 | PSC01 | Notification of Lee Anthony Roby as a person with significant control on 28 February 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
01 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|