T.B.F. COMMUNICATIONS

3 The Osiers Business Centre, Leicester, LE19 1DX
StatusACTIVE
Company No.00021746
Category
Incorporated02 Nov 1885
Age138 years, 4 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 13 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/03/07 to 29/09/07

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 29/03/05

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/02; full list of members

Documents

View document PDF

Resolution

Date: 08 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 16 Aug 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 03 May 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 06 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 26 Mar 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Resolution

Date: 26 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 23 Mar 2001

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/98; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/97; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

HYGIENEX LTD

UNIT 4 VICTORIA WAY,DERBY,DE24 8AN

Number:06447301
Status:ACTIVE
Category:Private Limited Company

LONDON UK INTERIORS LTD

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:11034850
Status:ACTIVE
Category:Private Limited Company

MAKEL PROPERTY SOLUTIONS LTD

17A ST PEAGAS ROAD ST. PEGAS ROAD,PETERBOROUGH,PE6 7NF

Number:11431950
Status:ACTIVE
Category:Private Limited Company

ORGANIC ASSEMBLY LTD

13 LILAC PLACE,ABERDEEN,AB16 5TF

Number:SC515376
Status:ACTIVE
Category:Private Limited Company

SPICER CONTRACTORS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source