TBS INVESTMENTS LIMITED

09044923
TBS MARTENS ROAD NORTHBANK ESTATE IRLAM MANCHESTER M44 5AX

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 13 Buy now
19 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2024 officers Change of particulars for secretary (Mr Thomas Ryan Schabel) 1 Buy now
26 Jul 2023 accounts Annual Accounts 4 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 mortgage Registration of a charge 14 Buy now
09 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Sep 2022 accounts Annual Accounts 5 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2022 officers Appointment of director (Mr Daren Johnathan Wallis) 2 Buy now
06 May 2022 officers Termination of appointment of secretary (Greg John Wilson) 1 Buy now
06 May 2022 officers Appointment of secretary (Mr Thomas Ryan Schabel) 2 Buy now
06 May 2022 officers Termination of appointment of director (Greg John Wilson) 1 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 5 Buy now
31 Dec 2020 accounts Annual Accounts 5 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2020 officers Appointment of director (Mr Ryan Thomas Schabel) 2 Buy now
12 Apr 2020 officers Termination of appointment of director (Gary Jackson) 1 Buy now
23 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 accounts Annual Accounts 5 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
04 Dec 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Nov 2018 resolution Resolution 35 Buy now
24 Oct 2018 officers Termination of appointment of director (Jane Marie O'donnell) 1 Buy now
24 Oct 2018 officers Appointment of director (Mr Gary Jackson) 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2018 officers Termination of appointment of director (Brian Lloyd) 1 Buy now
15 Apr 2018 officers Appointment of director (Mr Greg John Wilson) 2 Buy now
15 Apr 2018 officers Termination of appointment of secretary (Brian Lloyd) 1 Buy now
15 Apr 2018 officers Appointment of secretary (Mr Greg John Wilson) 2 Buy now
01 Dec 2017 officers Termination of appointment of director (Brian Geoffrey Benson) 1 Buy now
01 Dec 2017 officers Termination of appointment of director (Paul Richard Carl Nowell) 1 Buy now
01 Dec 2017 officers Termination of appointment of director (Stephen Christopher Welsh) 1 Buy now
06 Oct 2017 accounts Annual Accounts 28 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 29 Buy now
18 May 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 28 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
22 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2014 officers Appointment of director (Mr Paul Richard Carl Nowell) 2 Buy now
24 Jul 2014 officers Appointment of director (Mrs Jane Marie O'donnell) 2 Buy now
24 Jul 2014 officers Appointment of director (Mr Brian Lloyd) 2 Buy now
24 Jul 2014 officers Appointment of director (Mr Stephen Christopher Welsh) 2 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 officers Appointment of secretary (Mr Brian Lloyd) 2 Buy now
02 Jul 2014 capital Return of Allotment of shares 4 Buy now
23 Jun 2014 resolution Resolution 1 Buy now
10 Jun 2014 mortgage Registration of a charge 24 Buy now
16 May 2014 incorporation Incorporation Company 31 Buy now