Advanced company searchLink opens in new window

T.B. HOMES LTD

Company number NI045610

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)
19 Sep 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 August 2012
20 Mar 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2012
20 Mar 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2012
20 Mar 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2012
15 Sep 2011 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 August 2011
15 Sep 2011 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 August 2011
15 Sep 2011 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 August 2011
13 May 2011 TM02 Termination of appointment of Paul Mackle as a secretary
13 May 2011 TM01 Termination of appointment of William Thompson as a director
08 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
26 Aug 2010 LQ01 Notice of appointment of receiver or manager
26 Aug 2010 LQ01 Notice of appointment of receiver or manager
26 Aug 2010 LQ01 Notice of appointment of receiver or manager
23 Jul 2010 AA
03 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for William Samuel Thompson on 27 February 2010
03 Mar 2010 CH03 Secretary's details changed for Paul Anthony Mackle on 27 February 2010
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 10
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 9
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 8
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 11
13 Mar 2009 371S(NI) 27/02/09 annual return shuttle
18 Dec 2008 AC(NI) 30/04/08 annual accts
25 Nov 2008 296(NI) Change of dirs/sec
29 Apr 2008 411A(NI) Mortgage satisfaction