TDB PARTNERSHIP CIC

6b Southwick Industrial Estate, Sunderland, SR5 3TX, England
StatusACTIVE
Company No.09698357
Category
Incorporated22 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

TDB PARTNERSHIP CIC is an active with number 09698357. It was incorporated 8 years, 10 months, 6 days ago, on 22 July 2015. The company address is 6b Southwick Industrial Estate, Sunderland, SR5 3TX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2021

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Dawn Dean-Blades

Cessation date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: 6B Southwick Industrial Estate Sunderland SR5 3TX

Old address: 24-25 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ

Change date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Tracy Dawn Dean-Blades

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2017

Action Date: 11 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Watson

Notification date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

New address: 24-25 the Hives Mosley Road Trafford Park Manchester Greater Manchester M17 1HQ

Change date: 2017-09-29

Old address: Unit 2B Solingen House Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: M Thomas Wilfred Doyle

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Watson

Appointment date: 2017-01-11

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Incorporation community interest company

Date: 22 Jul 2015

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BOSTON LODGE DEVELOPMENTS LIMITED

WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB

Number:02827947
Status:LIQUIDATION
Category:Private Limited Company

ELITEFRAMING LTD

154 WHITWORTH ROAD,ROCHDALE,OL12 0JG

Number:07230401
Status:ACTIVE
Category:Private Limited Company

ENTANET HOLDINGS LIMITED

STAFFORD PARK 6,TELFORD,TF3 3AT

Number:07902027
Status:ACTIVE
Category:Private Limited Company

MAFIA SZN LIMITED

UNIT 18 POPLAR DRIVE,BIRMINGHAM,B6 7AD

Number:10581214
Status:ACTIVE
Category:Private Limited Company

MAGIC NUMBER MEDIA LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:08165821
Status:ACTIVE
Category:Private Limited Company

THE LATE MISTERS LIMITED

10 WARWICK TERRACE,WALTHAMSTOW,E17 9DP

Number:09029239
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