TBE (SOUTHERN) LIMITED

Bromfield Tite Hill Bromfield Tite Hill, Egham, TW20 0NJ, England
StatusACTIVE
Company No.01730295
CategoryPrivate Limited Company
Incorporated08 Jun 1983
Age40 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

TBE (SOUTHERN) LIMITED is an active private limited company with number 01730295. It was incorporated 40 years, 10 months, 23 days ago, on 08 June 1983. The company address is Bromfield Tite Hill Bromfield Tite Hill, Egham, TW20 0NJ, England.



Company Fillings

Accounts with accounts type small

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-14

New address: Bromfield Tite Hill Englefield Green Egham TW20 0NJ

Old address: 2nd Floor, the Atrium 31 Church Road Ashford Middlesex TW15 2UD

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-17

Charge number: 017302950006

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: Britta Adrienne Lloyd

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-05

Officer name: Mr Bryan Kevin Meehan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie Annick Avis

Appointment date: 2020-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Laird Walker-Robson

Termination date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Antonia Gillian Lloyd

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Eyre Lloyd

Change date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 30 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 14 Sep 2013

Category: Capital

Type: SH01

Capital : 5,500,000 GBP

Date: 2013-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2013

Action Date: 05 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-05

Capital : 500,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Resolution

Date: 17 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2012

Action Date: 09 Jul 2012

Category: Capital

Type: SH01

Capital : 1,100,000 GBP

Date: 2012-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Eyre England

Change date: 2011-02-10

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Antonia Gillian Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Eyre England

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Meehan

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Meehan

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Kevin Meehan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Marie Annick Avis

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tara Corina Meehan

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bryan Kevin Meehan

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin Laird Walker-Robson

Change date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Britta Adrienne Lloyd

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 07 Aug 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bryan Kevin Meehan

Change date: 2009-08-07

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: c/o cnc properties LTD cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Resolution

Date: 26 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/01/05

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/02; full list of members

Documents

View document PDF

Miscellaneous

Date: 18 Jun 2002

Category: Miscellaneous

Type: MISC

Description: Re section 394

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2000

Action Date: 06 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-06

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 06/05/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1999

Action Date: 06 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-06

Documents

View document PDF


Some Companies

CHESTER ARMS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:08649563
Status:ACTIVE
Category:Private Limited Company

CITY LORD REAL ESTATE LIMITED

25 BURDETT ROAD,LONDON,E3 4TN

Number:09664000
Status:ACTIVE
Category:Private Limited Company

CLYDESMILL MOT CENTRE UK LTD

BLOCK 15 UNIT 4 42 CLYDESMILL DRIVE,GLASGOW,G32 8RG

Number:SC555731
Status:ACTIVE
Category:Private Limited Company

GORDON BENNETT HOLDINGS LIMITED

MARC DARCY HOUSE,SALFORD,M7 2YN

Number:02339746
Status:ACTIVE
Category:Private Limited Company

NRRC 12 LIMITED

4TH FLOOR,LONDON,WC2H 9DG

Number:07960712
Status:ACTIVE
Category:Private Limited Company

SHIL & YUSH LTD

4 BANKSIDE,YARM,TS15 9RH

Number:10352884
Status:ACTIVE
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