T.B.F. COMMUNICATIONS
Status | ACTIVE |
Company No. | 00021746 |
Category | |
Incorporated | 02 Nov 1885 |
Age | 138 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
T.B.F. COMMUNICATIONS is an active with number 00021746. It was incorporated 138 years, 4 months, 26 days ago, on 02 November 1885. The company address is 3 The Osiers Business Centre, Leicester, LE19 1DX.
Company Fillings
Accounts with accounts type dormant
Date: 15 Jan 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type dormant
Date: 19 May 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type dormant
Date: 30 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Change person director company with change date
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-08
Officer name: Mr Nicholas John Forman Hardy
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Forman Hardy Holdings Limited
Change date: 2022-03-08
Documents
Change person director company with change date
Date: 10 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Mr Nicholas John Forman Hardy
Documents
Change to a person with significant control
Date: 09 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-01
Psc name: Forman Hardy Holdings Limited
Documents
Appoint person director company with name date
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-17
Officer name: Mr Harry Elwyn Forman Hardy
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hp Directors Limited
Termination date: 2021-11-17
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type dormant
Date: 23 Mar 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type dormant
Date: 05 Aug 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type full
Date: 14 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type full
Date: 31 Aug 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change corporate director company with change date
Date: 17 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-10-07
Officer name: Hp Directors Limited
Documents
Change corporate secretary company with change date
Date: 14 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-07
Officer name: Hp Secretarial Services Limited
Documents
Accounts with accounts type full
Date: 17 Jun 2016
Action Date: 29 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type full
Date: 24 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type full
Date: 15 May 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: C/O Howes Percival Llp No. 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type full
Date: 04 Jul 2012
Action Date: 29 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type full
Date: 30 Jun 2011
Action Date: 29 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Change corporate director company with change date
Date: 11 Nov 2010
Action Date: 18 Oct 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-10-18
Officer name: Hp Directors Limited
Documents
Change corporate secretary company with change date
Date: 11 Nov 2010
Action Date: 18 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hp Secretarial Services Limited
Change date: 2010-10-18
Documents
Accounts with accounts type full
Date: 01 Jun 2010
Action Date: 29 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change corporate director company with change date
Date: 16 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-18
Officer name: Hp Directors Limited
Documents
Change corporate secretary company with change date
Date: 16 Nov 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-18
Officer name: Hp Secretarial Services Limited
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Nicholas John Forman Hardy
Documents
Accounts with accounts type full
Date: 26 May 2009
Action Date: 29 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-29
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from c/o howes percival LLP no. 1 bede island road bede island business park leicester leicestershire LE2 7EA
Documents
Accounts with accounts type full
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 May 2008
Category: Address
Type: 287
Description: Registered office changed on 12/05/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
Documents
Legacy
Date: 28 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/03/07 to 29/09/07
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2007
Action Date: 29 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-29
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Jan 2006
Action Date: 29 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-29
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 16 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 29/03/05
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/02; full list of members
Documents
Resolution
Date: 08 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/01; full list of members
Documents
Legacy
Date: 23 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 23/10/01 from: 64 saint jamess street nottingham nottinghamshire NG1 6FJ
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 03 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 23/04/01 from: 31 john street london WC1N 2QB
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 06 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration limited to unlimited
Date: 26 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Resolution
Date: 26 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 23 Mar 2001
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 23 Mar 2001
Category: Reregistration
Type: 49(8)(a)
Description: Members' assent for rereg from LTD to UNLTD
Documents
Legacy
Date: 23 Mar 2001
Category: Reregistration
Type: 49(8)(b)
Description: Declaration of assent for reregistration to UNLTD
Documents
Legacy
Date: 23 Mar 2001
Category: Reregistration
Type: 49(1)
Description: Application for reregistration from LTD to UNLTD
Documents
Legacy
Date: 31 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Oct 2000
Action Date: 01 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-01
Documents
Legacy
Date: 10 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 1999
Action Date: 03 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-03
Documents
Accounts with accounts type dormant
Date: 07 Dec 1998
Action Date: 27 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-27
Documents
Resolution
Date: 07 Dec 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/98; full list of members
Documents
Legacy
Date: 24 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jan 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/97; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 1997
Action Date: 29 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-29
Documents
Some Companies
UNIT 4 VICTORIA WAY,DERBY,DE24 8AN
Number: | 06447301 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 ST. ALBANS ROAD,WATFORD,WD24 4FT
Number: | 11034850 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A ST PEAGAS ROAD ST. PEGAS ROAD,PETERBOROUGH,PE6 7NF
Number: | 11431950 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LILAC PLACE,ABERDEEN,AB16 5TF
Number: | SC515376 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR OFFICES 26-28 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 11453952 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAIR LOUNGE (PORTSMOUTH) LIMITED
4 SPUR ROAD,PORTSMOUTH,PO6 3EB
Number: | 06777011 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |