TGB CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 08953472 |
Category | Private Limited Company |
Incorporated | 21 Mar 2014 |
Age | 10 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
TGB CONSTRUCTION LIMITED is an active private limited company with number 08953472. It was incorporated 10 years, 2 months, 12 days ago, on 21 March 2014. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
Old address: Station House, Connaught Road Brookwood Woking Surrey GU24 0ER
New address: Wey Court West Union Road Farnham Surrey GU9 7PT
Change date: 2024-04-25
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Gerald Baylis
Change date: 2024-04-25
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-25
Officer name: Charlotte Elizabeth Baylis
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Gerald Baylis
Change date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change account reference date company previous extended
Date: 01 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-27
New date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company previous shortened
Date: 22 Dec 2022
Action Date: 27 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-28
New date: 2022-03-27
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 23 Dec 2021
Action Date: 28 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-28
Made up date: 2021-03-29
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Gerald Baylis
Change date: 2020-11-09
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Trevor Gerald Baylis
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Charlotte Elizabeth Baylis
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Charlotte Elizabeth Baylis
Appointment date: 2018-04-18
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2017
Action Date: 29 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-03-30
New date: 2017-03-29
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 21 Dec 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Incorporation company
Date: 21 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AD DECORATORS DERBYSHIRE LIMITED
39 LANG ROAD,DERBY,DE24 0GB
Number: | 08891525 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WESTRAY CLOSE,BIRMINGHAM,B45 0HL
Number: | 10596743 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,LONDON,N12 0DR
Number: | 11877425 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 HIGH HOLBORN,LONDON,WC1V 6AX
Number: | 10000960 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJ MEAKIN ENGINEERING SERVICES LIMITED
2 LEASOWES COTTAGES FENEMERE LANE,SHREWSBURY,SY4 2JB
Number: | 08444799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT ACCOUNTING SERVICES LIMITED
12 NETLEY DELL,HERTFORDSHIRE,SG6 2TF
Number: | 05485647 |
Status: | ACTIVE |
Category: | Private Limited Company |