TPBI UK LIMITED

04352675
UNIT 1 ROSEVALE BUSINESS PARK NEWCASTLE UNDER LYME ENGLAND ST5 7UB

Documents

Documents
Date Category Description Pages
11 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2024 officers Termination of appointment of director (Wandee Poolpol) 1 Buy now
02 Sep 2024 accounts Annual Accounts 27 Buy now
05 Jul 2024 mortgage Registration of a charge 14 Buy now
20 Feb 2024 officers Termination of appointment of director (Carl Butler) 1 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 28 Buy now
09 Aug 2023 officers Termination of appointment of director (Gary Adam) 1 Buy now
09 Aug 2023 officers Termination of appointment of director (John Antony Wilkinson) 1 Buy now
01 Aug 2023 officers Appointment of director (Ms Wandee Poolpol) 2 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 27 Buy now
26 May 2022 officers Appointment of director (Miss Chamaiporn Uerpairojkit) 2 Buy now
22 Dec 2021 accounts Annual Accounts 26 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 mortgage Registration of a charge 28 Buy now
04 Mar 2021 mortgage Registration of a charge 16 Buy now
05 Feb 2021 officers Appointment of director (Mr Gary Adam) 2 Buy now
04 Feb 2021 officers Appointment of director (Mr Carl Butler) 2 Buy now
23 Dec 2020 accounts Annual Accounts 36 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 officers Termination of appointment of director (Duncan Anthony Edwards) 1 Buy now
14 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Aug 2019 accounts Annual Accounts 33 Buy now
20 May 2019 resolution Resolution 3 Buy now
24 Apr 2019 capital Return of Allotment of shares 3 Buy now
28 Feb 2019 accounts Annual Accounts 27 Buy now
30 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
24 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
24 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
24 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
24 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
24 Oct 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
23 Oct 2018 capital Notice of cancellation of shares 6 Buy now
23 Oct 2018 capital Return of purchase of own shares 3 Buy now
09 Oct 2018 capital Notice of cancellation of shares 6 Buy now
03 Oct 2018 officers Appointment of director (Mr. Waris Charoenpanich) 3 Buy now
03 Oct 2018 officers Appointment of director (Mr. Somsak Borrisuttanakul) 3 Buy now
03 Oct 2018 officers Appointment of director (Mr. Sittichai Borrisuttanakul) 3 Buy now
03 Oct 2018 officers Appointment of director (Ms. Shuleeporn Borrisuttanakul) 3 Buy now
03 Oct 2018 officers Appointment of director (Mr. Saksit Borrisuttanakul) 3 Buy now
03 Oct 2018 officers Appointment of director (Mr. Kamol Borrisuttanakul) 3 Buy now
12 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2018 accounts Annual Accounts 20 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 accounts Annual Accounts 19 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 officers Termination of appointment of director (Michael Patrick Flynn) 1 Buy now
08 Mar 2016 annual-return Annual Return 6 Buy now
13 Feb 2016 accounts Annual Accounts 20 Buy now
16 Dec 2015 officers Termination of appointment of director (Jacques Paul Cannon) 1 Buy now
27 May 2015 officers Termination of appointment of director (Robin Alexander Angus Gilmour) 1 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
03 Dec 2014 accounts Annual Accounts 25 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2014 accounts Annual Accounts 23 Buy now
24 Feb 2014 annual-return Annual Return 7 Buy now
22 Mar 2013 annual-return Annual Return 7 Buy now
28 Feb 2013 accounts Annual Accounts 22 Buy now
27 Jun 2012 officers Appointment of director (Dr Robin Alexander Angus Gilmour) 2 Buy now
27 Jun 2012 officers Appointment of director (Mr Michael Patrick Flynn) 2 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
14 Nov 2011 accounts Annual Accounts 22 Buy now
09 Jun 2011 resolution Resolution 1 Buy now
09 Jun 2011 resolution Resolution 1 Buy now
26 May 2011 capital Return of Allotment of shares 3 Buy now
03 May 2011 officers Appointment of director (Mr Simon Christopher Edwards) 2 Buy now
03 May 2011 officers Termination of appointment of director (John Philips) 1 Buy now
03 May 2011 officers Appointment of secretary (Mr Simon Christopher Edwards) 1 Buy now
21 Feb 2011 accounts Annual Accounts 21 Buy now
18 Feb 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 officers Termination of appointment of director (Anthony Campbell) 1 Buy now
18 Feb 2011 officers Termination of appointment of secretary (Anthony Campbell) 1 Buy now
06 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Aug 2010 mortgage Particulars of a mortgage or charge 6 Buy now
10 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Mar 2010 accounts Amended Accounts 17 Buy now
12 Feb 2010 accounts Annual Accounts 17 Buy now
05 Feb 2010 annual-return Annual Return 8 Buy now
05 Feb 2010 officers Change of particulars for director (Mr John Anthony Philips) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Duncan Anthony Edwards) 2 Buy now
05 Feb 2010 officers Change of particulars for secretary (Anthony Michael Campbell) 1 Buy now
05 Feb 2010 officers Change of particulars for director (Anthony Michael Campbell) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Duncan Anthony Edwards) 2 Buy now
01 Dec 2009 officers Change of particulars for director (John Wilkinson) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Jacques Cannon) 2 Buy now
14 Nov 2009 annual-return Annual Return 6 Buy now
14 Nov 2009 annual-return Annual Return 7 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from unit 107 golborne enterprise park kid glove road golborne warrington cheshire WA3 3GR 1 Buy now
10 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
26 May 2009 officers Appointment terminated secretary john wilkinson 1 Buy now