CS01 |
Confirmation statement with no updates 2024-02-12
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-12
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-12
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-12
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-12
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075321500002, created on 2018-02-15
filed on: 20th, February 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 075321500001, created on 2018-02-06
filed on: 6th, February 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-02-16 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 24th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Recordmaster Ltd 21 Water Street Skipton North Yorkshire BD23 1PQ to C/O Recordmaster Secretarial Ltd 21 Water Street Skipton North Yorkshire BD23 1PQ on 2015-05-03
filed on: 3rd, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-16 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-05-03: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 2nd, May 2015
| accounts
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-02-16 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 30th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-02-16 with full list of members
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-29
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-02-16 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-07-29
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-29
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-29
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tbj contracting LTDcertificate issued on 08/06/11
filed on: 8th, June 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-06-08
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(22 pages)
|