TBR 24-7 LIMITED

473 Warrington Road 473 Warrington Road, Warrington, WA3 5QU, Cheshire, England
StatusACTIVE
Company No.01893766
CategoryPrivate Limited Company
Incorporated08 Mar 1985
Age39 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

TBR 24-7 LIMITED is an active private limited company with number 01893766. It was incorporated 39 years, 2 months, 14 days ago, on 08 March 1985. The company address is 473 Warrington Road 473 Warrington Road, Warrington, WA3 5QU, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Scott

Change date: 2022-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mr David Charles Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-26

Officer name: Mr David Charles Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Roberts

Change date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Robert Scott

Change date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Robert Scott

Change date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Roberts

Change date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: Mere One Mere Grange St. Helens WA9 5GG England

Change date: 2017-04-10

New address: 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-30

Charge number: 018937660002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: Heather House 473 Warrington Road Culcheth Warrington WA3 5QU England

New address: Mere One Mere Grange St. Helens WA9 5GG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

New address: Heather House 473 Warrington Road Culcheth Warrington WA3 5QU

Old address: Unit 5 Willan Enterprise Centre Fourth Avenue Trafford Park Manchester M17 1DB

Change date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Jonathan Robert Scott

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr David Charles Roberts

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Robert Scott

Change date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 018937660001

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Charles Roberts

Change date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Jonathan Robert Scott

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mr David Charles Roberts

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed T.B.R. contract services LIMITED\certificate issued on 18/12/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Address

Type: AD01

Old address: 17 George Street St. Helens Merseyside WA1O 1DB

Change date: 2012-06-28

Documents

View document PDF

Annual return company with made up date

Date: 10 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 28 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-28

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jonathan scott

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/04/09

Documents

View document PDF

Resolution

Date: 06 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director thomas henderson

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jonathan robert scott

Documents

View document PDF

Legacy

Date: 30 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2003

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/92; full list of members

Documents

Legacy

Date: 01 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/91; no change of members

Documents

Legacy

Date: 01 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 28/03/90; full list of members

Documents

Legacy

Date: 21 Aug 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF


Some Companies

BANK HOUSE MANAGEMENT LIMITED

2 WESTFIELD BUSINESS PARK BARNS GROUND,CLEVEDON,BS21 6UA

Number:05176375
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

E2E RETAIL LIMITED

13 ENSIGN BUSINESS CENTRE, WESTWOOD WAY,COVENTRY,CV4 8JA

Number:06906859
Status:ACTIVE
Category:Private Limited Company

HER PROPERTY DEVELOPMENT LIMITED

5A FRASCATI WAY,MAIDENHEAD,SL6 4UY

Number:11118929
Status:ACTIVE
Category:Private Limited Company

LONDON & SOUTHERN HYGIENE LIMITED

TINKERPOT PLACE,CROWBOROUGH,TN6 3SL

Number:01909338
Status:ACTIVE
Category:Private Limited Company

NK PHARMA LTD

2 CABOT HOUSE,ST IVES,PE27 5JL

Number:07357088
Status:ACTIVE
Category:Private Limited Company

TLMF LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:11152551
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