TB STEAM ROTARY SERVICES LTD

137 Barnard Avenue, Ludworth, DH6 1LX, Durham, England
StatusACTIVE
Company No.06988728
CategoryPrivate Limited Company
Incorporated12 Aug 2009
Age14 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

TB STEAM ROTARY SERVICES LTD is an active private limited company with number 06988728. It was incorporated 14 years, 10 months, 4 days ago, on 12 August 2009. The company address is 137 Barnard Avenue, Ludworth, DH6 1LX, Durham, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Wayne Smith

Termination date: 2020-03-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Trevor Nicholas Brown

Change date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Trevor Nicholas Brown

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2019

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-01

Officer name: Mr Trevor Nicholas Brown

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Wayne Smith

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Old address: 36 Burnside Cresent Skipton North Yorkshire BD23 2BJ

Change date: 2017-04-03

New address: 137 Barnard Avenue Ludworth Durham DH6 1LX

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Wayne Smith

Change date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-19

Officer name: Mr Lee Wayne Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2011

Action Date: 12 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-12

Officer name: Mr Trevor Nicholas Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Trevor Nicholas Brown

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Mr Trevor Nicholas Brown

Documents

View document PDF

Incorporation company

Date: 12 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LIST HOMES LIMITED

6 KENNEL RIDE,ASCOT,SL5 7NY

Number:11581640
Status:ACTIVE
Category:Private Limited Company

ALCHEMIST WORLDWIDE LIMITED

3RD FLOOR,LONDON,W1U 6TU

Number:06266068
Status:ACTIVE
Category:Private Limited Company

COURT HOUSE CARE HOME LIMITED

ARGYLE HOUSE (SOUTH),NORTHWOOD,HA6 1NW

Number:05686403
Status:ACTIVE
Category:Private Limited Company

PS MANAGEMENT CONSULTING LIMITED

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:10712210
Status:ACTIVE
Category:Private Limited Company

TERRACE PROPERTY LIMITED

ALYN LODGE PONT-Y-CAPEL LANE,WREXHAM,LL12 8SA

Number:06853586
Status:ACTIVE
Category:Private Limited Company

THE HEATON PRESCHOOL GROUP LIMITED

175 DIDSBURY ROAD,STOCKPORT,SK4 2AE

Number:10614368
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