Download leads from Nexok and grow your business. Find out more

TBS Engineering Limited

Documents

Total Documents210
Total Pages1,606

Filing History

11 January 2021Appointment of Mr Richard Joseph Taylor as a director on 1 January 2021
11 January 2021Appointment of Mr Stephen Richard Sharpe as a director on 1 January 2021
11 January 2021Appointment of Mr Mark Gardiner as a director on 1 January 2021
4 December 2020Full accounts made up to 31 December 2019
24 September 2020Change of details for Mitek Holdings Inc as a person with significant control on 13 February 2020
26 August 2020Termination of appointment of Vivienne Francess Empson as a director on 1 August 2020
26 August 2020Termination of appointment of Vivienne Francess Empson as a secretary on 1 August 2020
26 August 2020Appointment of Mr Jonathan Blake Curtis as a secretary on 1 August 2020
16 January 2020Confirmation statement made on 28 December 2019 with no updates
25 September 2019Full accounts made up to 31 December 2018
21 June 2019Termination of appointment of Stephen William Minchin as a director on 21 June 2019
1 May 2019Termination of appointment of Lawrence Ernest Gardiner as a director on 30 April 2019
2 January 2019Confirmation statement made on 28 December 2018 with no updates
6 October 2018Full accounts made up to 31 December 2017
26 August 2018Registered office address changed from Units 5 to 8 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL to Tbs Engineering Ltd Hurricane Road Brockworth Gloucester GL3 4AQ on 26 August 2018
11 January 2018Appointment of Mr Thomas Valvo as a director on 31 December 2017
11 January 2018Appointment of Mr Thomas Valvo as a director on 31 December 2017
10 January 2018Confirmation statement made on 28 December 2017 with no updates
10 January 2018Termination of appointment of Thomas Joseph Manenti as a director on 31 December 2017
10 January 2018Termination of appointment of Thomas Joseph Manenti as a director on 31 December 2017
10 January 2018Confirmation statement made on 28 December 2017 with no updates
26 September 2017Full accounts made up to 31 December 2016
26 September 2017Full accounts made up to 31 December 2016
11 January 2017Confirmation statement made on 28 December 2016 with updates
11 January 2017Confirmation statement made on 28 December 2016 with updates
26 September 2016Full accounts made up to 31 December 2015
26 September 2016Full accounts made up to 31 December 2015
30 April 2016Termination of appointment of Christopher Barge as a director on 28 April 2016
30 April 2016Termination of appointment of Christopher Barge as a director on 28 April 2016
25 January 2016Director's details changed for David John Longney on 1 May 2014
25 January 2016Director's details changed for Vivienne Francess Empson on 1 December 2015
25 January 2016Director's details changed for David John Longney on 1 May 2014
25 January 2016Director's details changed for Lawrence Ernest Gardiner on 1 December 2015
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,229,002
25 January 2016Appointment of Mr Stephen William Minchin as a director on 1 July 2015
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,229,002
25 January 2016Director's details changed for Vivienne Francess Empson on 1 December 2015
25 January 2016Appointment of Mr Stephen William Minchin as a director on 1 July 2015
25 January 2016Director's details changed for Lawrence Ernest Gardiner on 1 December 2015
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,229,002
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,229,002
13 January 2015Director's details changed for David John Longney on 13 January 2015
13 January 2015Secretary's details changed for Vivienne Francess Empson on 13 January 2015
13 January 2015Registered office address changed from C/O Tbs Engineering Ltd Units 5 to 8 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PW to Units 5 to 8 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 13 January 2015
13 January 2015Registered office address changed from , Units 5 to 8 Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PL, England to Units 5 to 8 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 13 January 2015
13 January 2015Registered office address changed from , C/O Tbs Engineering Ltd, Units 5 to 8, Lansdown Industrial Estate Gloucester Road, Cheltenham, Gloucestershire, GL51 8PW to Units 5 to 8 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 13 January 2015
13 January 2015Registered office address changed from , Units 5 to 8 Lansdown Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire, GL51 8PL, England to Units 5 to 8 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 13 January 2015
13 January 2015Director's details changed for Lawrence Ernest Gardiner on 1 May 2014
13 January 2015Registered office address changed from , C/O Tbs Engineering Ltd, Units 5 to 8, Lansdown Industrial Estate Gloucester Road, Cheltenham, Gloucestershire, GL51 8PW to Units 5 to 8 Lansdown Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8PL on 13 January 2015
13 January 2015Director's details changed for Lawrence Ernest Gardiner on 1 May 2014
13 January 2015Director's details changed for Lawrence Ernest Gardiner on 1 May 2014
13 January 2015Director's details changed for David John Longney on 13 January 2015
13 January 2015Secretary's details changed for Vivienne Francess Empson on 13 January 2015
24 September 2014Full accounts made up to 31 December 2013
24 September 2014Full accounts made up to 31 December 2013
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,229,002
20 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,229,002
17 September 2013Full accounts made up to 31 December 2012
17 September 2013Full accounts made up to 31 December 2012
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders
13 September 2012Full accounts made up to 31 December 2011
13 September 2012Full accounts made up to 31 December 2011
12 January 2012Register inspection address has been changed from C/O Tbs Engineering Ltd Tbs Engineering Longhill Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TY
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 28 December 2011 with a full list of shareholders
12 January 2012Register inspection address has been changed from C/O Tbs Engineering Ltd Tbs Engineering Longhill Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TY
17 November 2011Registered office address changed from T B S Engineering Longhill, Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TY on 17 November 2011
17 November 2011Registered office address changed from , T B S Engineering, Longhill, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9TY on 17 November 2011
17 November 2011Registered office address changed from , T B S Engineering, Longhill, Elmstone Hardwicke, Cheltenham, Gloucestershire, GL51 9TY on 17 November 2011
14 September 2011Full accounts made up to 31 December 2010
14 September 2011Full accounts made up to 31 December 2010
25 May 2011Appointment of Mr Thomas Joseph Manenti as a director
25 May 2011Appointment of Mr Thomas Joseph Manenti as a director
23 May 2011Appointment of Mr Christopher Barge as a director
23 May 2011Termination of appointment of Eugene Toombs as a director
23 May 2011Termination of appointment of Eugene Toombs as a director
23 May 2011Appointment of Mr Christopher Barge as a director
16 May 2011Termination of appointment of Robert Hopwood as a director
16 May 2011Termination of appointment of Robert Hopwood as a director
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
14 January 2011Annual return made up to 28 December 2010 with a full list of shareholders
10 September 2010Full accounts made up to 31 December 2009
10 September 2010Full accounts made up to 31 December 2009
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
14 January 2010Director's details changed for Eugene Martin Toombs on 14 January 2010
14 January 2010Secretary's details changed for Vivienne Francess Empson on 18 December 2009
14 January 2010Director's details changed for Eugene Martin Toombs on 14 January 2010
14 January 2010Register inspection address has been changed
14 January 2010Register inspection address has been changed
14 January 2010Director's details changed for David John Longney on 14 January 2010
14 January 2010Secretary's details changed for Vivienne Francess Empson on 18 December 2009
14 January 2010Director's details changed for Vivienne Francess Empson on 18 December 2009
14 January 2010Director's details changed for Lawrence Ernest Gardiner on 14 January 2010
14 January 2010Director's details changed for Vivienne Francess Empson on 18 December 2009
14 January 2010Director's details changed for Robert Timothy Hopwood on 14 January 2010
14 January 2010Director's details changed for Robert Timothy Hopwood on 14 January 2010
14 January 2010Director's details changed for Vivienne Francess Empson on 13 January 2010
14 January 2010Director's details changed for Lawrence Ernest Gardiner on 14 January 2010
14 January 2010Director's details changed for Vivienne Francess Empson on 13 January 2010
14 January 2010Director's details changed for David John Longney on 14 January 2010
30 September 2009Full accounts made up to 31 December 2008
30 September 2009Full accounts made up to 31 December 2008
20 January 2009Return made up to 28/12/08; full list of members
20 January 2009Return made up to 28/12/08; full list of members
13 October 2008Full accounts made up to 31 December 2007
13 October 2008Full accounts made up to 31 December 2007
17 January 2008Return made up to 28/12/07; full list of members
17 January 2008Return made up to 28/12/07; full list of members
15 October 2007Full accounts made up to 31 December 2006
15 October 2007Full accounts made up to 31 December 2006
11 January 2007Return made up to 28/12/06; full list of members
11 January 2007Return made up to 28/12/06; full list of members
13 October 2006Full accounts made up to 31 December 2005
13 October 2006Full accounts made up to 31 December 2005
11 January 2006Return made up to 28/12/05; full list of members
11 January 2006Return made up to 28/12/05; full list of members
28 October 2005Full accounts made up to 31 December 2004
28 October 2005Full accounts made up to 31 December 2004
17 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
7 December 2004Director's particulars changed
7 December 2004Director's particulars changed
23 November 2004Auditor's resignation
23 November 2004Auditor's resignation
1 November 2004Full accounts made up to 31 December 2003
1 November 2004Full accounts made up to 31 December 2003
11 February 2004New director appointed
11 February 2004New director appointed
10 February 2004Return made up to 28/12/03; full list of members
10 February 2004Return made up to 28/12/03; full list of members
26 January 2004New director appointed
26 January 2004New director appointed
17 November 2003Full accounts made up to 31 December 2002
17 November 2003Full accounts made up to 31 December 2002
16 July 2003Registered office changed on 16/07/03 from: third floor 4 millbank london SW1P 3XR
16 July 2003Registered office changed on 16/07/03 from: third floor 4 millbank, london, SW1P 3XR
20 February 2003Director's particulars changed
20 February 2003Director's particulars changed
24 January 2003Return made up to 28/12/02; full list of members
24 January 2003Return made up to 28/12/02; full list of members
10 October 2002Full accounts made up to 31 December 2001
10 October 2002Full accounts made up to 31 December 2001
28 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
28 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
11 October 2001Full accounts made up to 31 December 2000
11 October 2001Full accounts made up to 31 December 2000
22 January 2001Return made up to 28/12/00; full list of members
22 January 2001Return made up to 28/12/00; full list of members
27 September 2000Director resigned
27 September 2000Director resigned
18 September 2000Full accounts made up to 31 December 1999
18 September 2000Full accounts made up to 31 December 1999
18 September 2000Registered office changed on 18/09/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
18 September 2000Registered office changed on 18/09/00 from: 9TH floor west, 114 knightsbridge, london, SW1X 7NN
15 February 2000Return made up to 28/12/99; full list of members
15 February 2000Return made up to 28/12/99; full list of members
21 December 1999New director appointed
21 December 1999Director resigned
21 December 1999Director resigned
21 December 1999New director appointed
22 September 1999Full accounts made up to 31 December 1998
22 September 1999Full accounts made up to 31 December 1998
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 February 1999Return made up to 28/12/98; full list of members
3 February 1999Return made up to 28/12/98; full list of members
9 October 1998Full accounts made up to 31 December 1997
9 October 1998Full accounts made up to 31 December 1997
9 February 1998Return made up to 28/12/97; full list of members
9 February 1998Secretary's particulars changed;director's particulars changed
9 February 1998Secretary's particulars changed;director's particulars changed
9 February 1998Return made up to 28/12/97; full list of members
2 October 1997Full accounts made up to 31 December 1996
2 October 1997Full accounts made up to 31 December 1996
16 January 1997Return made up to 28/12/96; full list of members
16 January 1997Director resigned
16 January 1997Director resigned
16 January 1997Return made up to 28/12/96; full list of members
18 October 1996Full accounts made up to 31 December 1995
18 October 1996Full accounts made up to 31 December 1995
27 September 1996Director's particulars changed
27 September 1996Director's particulars changed
24 June 1996New director appointed
24 June 1996New director appointed
30 April 1996Director's particulars changed
30 April 1996Director's particulars changed
26 March 1996Director's particulars changed
26 March 1996Director's particulars changed
18 December 1995Return made up to 28/12/95; full list of members
18 December 1995Return made up to 28/12/95; full list of members
13 September 1995Full accounts made up to 31 December 1994
13 September 1995Full accounts made up to 31 December 1994
17 August 1995Registered office changed on 17/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN
17 August 1995Registered office changed on 17/08/95 from: 9TH floor west, bowater house, knightsbridge, london SW1X 7NN
23 March 1995Director resigned
23 March 1995Director resigned
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 May 1990Memorandum and Articles of Association
24 May 1990Memorandum and Articles of Association
31 January 1990Memorandum and Articles of Association
31 January 1990Memorandum and Articles of Association
25 January 1990Company name changed valuelist LIMITED\certificate issued on 26/01/90
25 January 1990Company name changed valuelist LIMITED\certificate issued on 26/01/90
28 December 1989Incorporation
28 December 1989Incorporation
Sign up now to grow your client base. Plans & Pricing