TBT ACCOUNTANCY LIMITED

Hursley Campus Hursley Park Road Hursley Campus Hursley Park Road, Winchester, SO21 2JN, Hampshire, England
StatusACTIVE
Company No.09366943
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

TBT ACCOUNTANCY LIMITED is an active private limited company with number 09366943. It was incorporated 9 years, 4 months, 28 days ago, on 24 December 2014. The company address is Hursley Campus Hursley Park Road Hursley Campus Hursley Park Road, Winchester, SO21 2JN, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093669430001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 24 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Isabelle Kennedy-Brown

Change date: 2023-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Old address: Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR England

New address: Hursley Campus Hursley Park Road Hursley Winchester Hampshire SO21 2JN

Change date: 2023-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leah Jarvis

Cessation date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Miss Isabelle Kennedy-Brown

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 24 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Lee Jarvis

Change date: 2021-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leah Jarvis

Notification date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

New address: Westgate Chambers Staple Gardens Winchester Hampshire SO23 8SR

Old address: 6 Cleveland Road Southampton SO18 2AN

Change date: 2022-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the bookkeeping team LIMITED\certificate issued on 12/10/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-06

Charge number: 093669430001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Dec 2017

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 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: 27 Dec 2016

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 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: 31 Dec 2015

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EV GO LTD

FLAT 14, 6-10 ABERDEEN PARK,LONDON,N5 2BN

Number:11469077
Status:ACTIVE
Category:Private Limited Company

FORTITUDE WIFI LIMITED

51 LANSBURY CRESCENT,DARTFORD,DA1 5DQ

Number:11225760
Status:ACTIVE
Category:Private Limited Company

FUN DISCOVERIES LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:11102415
Status:ACTIVE
Category:Private Limited Company

HUW EVANS (CHEMISTS) LIMITED

THE PHARMACY, CHAPEL STREET,CEREDIGION,SY25 6HA

Number:03958187
Status:ACTIVE
Category:Private Limited Company

KS HYBRID MOTORS LTD

104 THE DRIVE,ILFORD,IG1 3JH

Number:11848490
Status:ACTIVE
Category:Private Limited Company

MAMA REDS LIMITED

108 LADYSHOT,HARLOW,CM20 3EW

Number:11882072
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