TBS SPECIALIST PRODUCTS LTD

Crossley Stone House Crossley Stone House, Rugeley, WS15 2DQ, England
StatusACTIVE
Company No.08800699
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 6 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 20 Aug 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-08-20

Documents

View document PDF

Capital name of class of shares

Date: 06 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stephen Hall

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APWRIGHT.NET LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:08546928
Status:ACTIVE
Category:Private Limited Company

BARNVALE DEVELOPMENTS LIMITED

637A LISBURN ROAD,BELFAST,BT9 7GT

Number:NI057549
Status:ACTIVE
Category:Private Limited Company

BEESE STUDIOS LTD

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

COUSCOUS DARNA LONDON LTD

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

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