Advanced company searchLink opens in new window

TB HOLDCO LIMITED

Company number 10757404

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)
21 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
22 May 2024 AP01 Appointment of Ms Rachael Rebecca Nevins as a director on 7 May 2024
03 May 2024 TM01 Termination of appointment of Duncan Scott Marrison as a director on 30 April 2024
03 Feb 2024 AA Accounts for a small company made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
13 Mar 2023 AA Accounts for a small company made up to 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
29 Apr 2022 AA Accounts for a small company made up to 31 July 2021
14 Oct 2021 AP01 Appointment of Mr Adam Benjamin Griggs as a director on 1 October 2021
13 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
13 Jul 2021 PSC05 Change of details for Wm Bidco 2019 Limited as a person with significant control on 18 September 2019
22 Apr 2021 AA Accounts for a small company made up to 31 July 2020
04 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
13 Nov 2019 CH01 Director's details changed for Mr Alastair James Fell on 12 November 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2019 AD01 Registered office address changed from C/O Brown Butler, Leigh House, 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom to York House Wetherby Road Long Marston York YO26 7NH on 13 September 2019
13 Sep 2019 PSC02 Notification of Wm Bidco 2019 Limited as a person with significant control on 30 August 2019
13 Sep 2019 PSC07 Cessation of Duncan Scott Marrison as a person with significant control on 30 August 2019
13 Sep 2019 PSC07 Cessation of Anthony Stephen Gill as a person with significant control on 30 August 2019
13 Sep 2019 PSC07 Cessation of Jane Gill as a person with significant control on 30 August 2019
13 Sep 2019 TM01 Termination of appointment of Anthony Stephen Gill as a director on 30 August 2019
03 Sep 2019 MR01 Registration of charge 107574040001, created on 30 August 2019
21 Aug 2019 AP01 Appointment of Mr Alastair James Fell as a director on 28 July 2017
21 Aug 2019 TM01 Termination of appointment of Richard Colin Abram as a director on 28 July 2017