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

T F Builders Limited

Documents

Total Documents105
Total Pages530

Filing History

7 December 2020Confirmation statement made on 25 November 2020 with no updates
9 April 2020Unaudited abridged accounts made up to 30 November 2019
2 December 2019Confirmation statement made on 25 November 2019 with updates
22 May 2019Unaudited abridged accounts made up to 30 November 2018
2 April 2019Cessation of Beryl Ferrari as a person with significant control on 20 February 2019
2 April 2019Termination of appointment of Beryl Ferrari as a director on 20 February 2019
2 April 2019Termination of appointment of Beryl Ferrari as a secretary on 20 February 2019
27 November 2018Confirmation statement made on 25 November 2018 with no updates
12 April 2018Total exemption full accounts made up to 30 November 2017
30 November 2017Notification of Teresa Susan Aldridge as a person with significant control on 1 June 2017
30 November 2017Confirmation statement made on 25 November 2017 with updates
30 November 2017Notification of Beryl Ferrari as a person with significant control on 1 June 2017
30 November 2017Notification of Beryl Ferrari as a person with significant control on 1 June 2017
30 November 2017Cessation of Tony Carmine Ferrari as a person with significant control on 9 February 2017
30 November 2017Notification of Teresa Susan Aldridge as a person with significant control on 1 June 2017
30 November 2017Confirmation statement made on 25 November 2017 with updates
30 November 2017Cessation of Tony Carmine Ferrari as a person with significant control on 9 February 2017
10 July 2017Total exemption full accounts made up to 30 November 2016
10 July 2017Total exemption full accounts made up to 30 November 2016
27 May 2017Termination of appointment of Tony Carmine Ferrari as a director on 9 February 2017
27 May 2017Appointment of Mrs Teresa Susan Aldridge as a director on 13 April 2017
27 May 2017Termination of appointment of Tony Carmine Ferrari as a director on 9 February 2017
27 May 2017Appointment of Mr Matthew Tony Ferrari as a director on 13 April 2017
27 May 2017Appointment of Mr Matthew Tony Ferrari as a director on 13 April 2017
27 May 2017Appointment of Mrs Teresa Susan Aldridge as a director on 13 April 2017
12 December 2016Confirmation statement made on 25 November 2016 with updates
12 December 2016Confirmation statement made on 25 November 2016 with updates
25 July 2016Total exemption small company accounts made up to 30 November 2015
25 July 2016Total exemption small company accounts made up to 30 November 2015
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,030
1 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,030
21 April 2015Total exemption small company accounts made up to 30 November 2014
21 April 2015Total exemption small company accounts made up to 30 November 2014
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,030
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,030
23 June 2014Total exemption small company accounts made up to 30 November 2013
23 June 2014Total exemption small company accounts made up to 30 November 2013
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,030
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,030
29 May 2013Total exemption small company accounts made up to 30 November 2012
29 May 2013Total exemption small company accounts made up to 30 November 2012
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
9 August 2012Total exemption small company accounts made up to 30 November 2011
9 August 2012Total exemption small company accounts made up to 30 November 2011
9 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
9 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
7 June 2011Total exemption small company accounts made up to 30 November 2010
7 June 2011Total exemption small company accounts made up to 30 November 2010
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
26 May 2010Total exemption small company accounts made up to 30 November 2009
26 May 2010Total exemption small company accounts made up to 30 November 2009
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders
27 November 2009Director's details changed for Tony Ferrari on 25 November 2009
27 November 2009Director's details changed for Tony Ferrari on 25 November 2009
27 November 2009Director's details changed for Beryl Ferrari on 25 November 2009
27 November 2009Director's details changed for Beryl Ferrari on 25 November 2009
29 July 2009Total exemption small company accounts made up to 30 November 2008
29 July 2009Total exemption small company accounts made up to 30 November 2008
12 December 2008Return made up to 25/11/08; full list of members
12 December 2008Return made up to 25/11/08; full list of members
16 July 2008Total exemption small company accounts made up to 30 November 2007
16 July 2008Total exemption small company accounts made up to 30 November 2007
4 January 2008Particulars of mortgage/charge
4 January 2008Particulars of mortgage/charge
19 December 2007Return made up to 25/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 December 2007Return made up to 25/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 December 2007Particulars of mortgage/charge
14 December 2007Particulars of mortgage/charge
9 July 2007Total exemption small company accounts made up to 30 November 2006
9 July 2007Ad 30/11/06--------- £ si 30@1=30 £ ic 1000/1030
9 July 2007Ad 30/11/06--------- £ si 30@1=30 £ ic 1000/1030
9 July 2007Total exemption small company accounts made up to 30 November 2006
7 December 2006Return made up to 25/11/06; full list of members
7 December 2006Return made up to 25/11/06; full list of members
27 June 2006Total exemption small company accounts made up to 30 November 2005
27 June 2006Total exemption small company accounts made up to 30 November 2005
31 March 2006Return made up to 25/11/05; full list of members
31 March 2006Return made up to 25/11/05; full list of members
7 September 2005Total exemption full accounts made up to 30 November 2004
7 September 2005Total exemption full accounts made up to 30 November 2004
15 March 2005Ad 08/04/04--------- £ si 998@1
15 March 2005Ad 08/04/04--------- £ si 998@1
5 January 2005Return made up to 25/11/04; full list of members
5 January 2005Return made up to 25/11/04; full list of members
15 January 2004Registered office changed on 15/01/04 from: manchester house high street stalbridge sturminster newton dorset DT10 2LL
15 January 2004New director appointed
15 January 2004New secretary appointed;new director appointed
15 January 2004New secretary appointed;new director appointed
15 January 2004Registered office changed on 15/01/04 from: manchester house high street stalbridge sturminster newton dorset DT10 2LL
15 January 2004New director appointed
10 December 2003Director resigned
10 December 2003Secretary resigned
10 December 2003Registered office changed on 10/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
10 December 2003Registered office changed on 10/12/03 from: the studio, st nicholas close elstree herts. WD6 3EW
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 December 2003Nc inc already adjusted 25/11/03
10 December 2003Secretary resigned
10 December 2003Director resigned
10 December 2003Nc inc already adjusted 25/11/03
10 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 November 2003Incorporation
25 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing