TBS SPECIALIST PRODUCTS LTD
Status | ACTIVE |
Company No. | 08800699 |
Category | Private Limited Company |
Incorporated | 03 Dec 2013 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
TBS SPECIALIST PRODUCTS LTD is an active private limited company with number 08800699. It was incorporated 10 years, 6 months, 12 days ago, on 03 December 2013. The company address is Crossley Stone House Crossley Stone House, Rugeley, WS15 2DQ, England.
Company Fillings
Accounts with accounts type small
Date: 14 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-10
Charge number: 088006990001
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type small
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Old address: Park View House Park View House Bow Street Rugeley Staffs WS15 2DG England
Change date: 2022-05-19
New address: Crossley Stone House Crossley Stone Rugeley WS15 2DQ
Documents
Accounts with accounts type small
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type small
Date: 16 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type small
Date: 30 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 28 Nov 2019
Action Date: 20 Aug 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-08-20
Documents
Capital name of class of shares
Date: 06 Nov 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 24 Oct 2019
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Appoint person director company with name date
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Sirianni
Appointment date: 2019-07-11
Documents
Appoint person secretary company with name date
Date: 23 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Louise Sirianni
Appointment date: 2019-04-11
Documents
Accounts with accounts type small
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
Old address: Park View House Bow Street Rugeley WS15 2DG England
New address: Park View House Park View House Bow Street Rugeley Staffs WS15 2DG
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Old address: Crossley Stone House Crossley Stone Rugeley Staffordshire WS15 2DQ
Change date: 2018-10-01
New address: Park View House Bow Street Rugeley WS15 2DG
Documents
Notification of a person with significant control
Date: 30 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tsb Group Holdings Ltd
Notification date: 2018-06-04
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-04
Psc name: Daniel Christopher Sims
Documents
Cessation of a person with significant control
Date: 30 Jul 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Trevor Robinson
Cessation date: 2018-06-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-04
Psc name: Graham Sykes
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-04
Officer name: Graham Sykes
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Stephen Hall
Documents
Some Companies
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 08546928 |
Status: | ACTIVE |
Category: | Private Limited Company |
637A LISBURN ROAD,BELFAST,BT9 7GT
Number: | NI057549 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2, 138 BEDFORD HILL,LONDON,SW12 9HW
Number: | 10089367 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELL AUTO REPAIR SERVICES LIMITED
31 BIDDULPH ROAD, CHELL,STAFFORDSHIRE,ST6 6SW
Number: | 05920728 |
Status: | ACTIVE |
Category: | Private Limited Company |
306 EARLS COURT ROAD,LONDON,SW5 9BA
Number: | 11248423 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHBAY CIVIL ENGINEERING LIMITED
THE BAILEY,NORTH SHIELDS,NE29 8RD
Number: | 06324602 |
Status: | ACTIVE |
Category: | Private Limited Company |