TB ENGINEERING (HERTS) LTD
Status | ACTIVE |
Company No. | 05670164 |
Category | Private Limited Company |
Incorporated | 10 Jan 2006 |
Age | 18 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TB ENGINEERING (HERTS) LTD is an active private limited company with number 05670164. It was incorporated 18 years, 4 months, 25 days ago, on 10 January 2006. The company address is 107 Jupiter Drive 107 Jupiter Drive, Hertfordshire, HP2 5NU.
Company Fillings
Dissolution voluntary strike off suspended
Date: 20 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Change account reference date company current extended
Date: 01 Apr 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-31
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 25 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Bassil
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 10 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-10
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 10 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-10
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 10 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-10
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 10 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-10
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 09 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trevor Bassil
Change date: 2010-01-09
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/01/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 24/01/06 from: 4 park road, moseley birmingham west midlands B13 8AB
Documents
Some Companies
22 RAYNEL DRIVE,LEEDS,LS16 6BS
Number: | 09462289 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON MORTGAGES AND PROTECTION LTD
23 LAMB PARK,PAR,PL24 2DR
Number: | 10625787 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG
Number: | 10622691 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAINTOLOGY ACCIDENT REPAIR CENTRE LIMITED
PAINTOLOGY BURGASS ROAD,NOTTINGHAM,NG3 6JP
Number: | 10660873 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEA LEVEL MARKETING CONSULTANCY LIMITED
16 EROS AVENUE,SOUTHEND-ON-SEA,SS2 4GN
Number: | 11263600 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETICULAR CORPORATION LIMITED
2 STATION PARK,KIRKBY IN ASHFIELD,NG17 7RB
Number: | 05726021 |
Status: | ACTIVE |
Category: | Private Limited Company |