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

Tube Bend Form International Ltd

Documents

Total Documents151
Total Pages987

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022
12 July 2023Registration of charge 071547610009, created on 28 June 2023
16 June 2023Satisfaction of charge 071547610007 in full
16 June 2023Satisfaction of charge 071547610008 in full
4 April 2023Confirmation statement made on 31 March 2023 with updates
30 September 2022Accounts for a small company made up to 31 December 2021
19 April 2022Confirmation statement made on 31 March 2022 with updates
28 September 2021Accounts for a small company made up to 31 December 2020
23 June 2021Appointment of Mr Abraham Gelley as a director on 23 June 2021
1 April 2021Confirmation statement made on 31 March 2021 with updates
23 December 2020Accounts for a small company made up to 31 December 2019
7 April 2020Confirmation statement made on 31 March 2020 with updates
26 November 2019Termination of appointment of Jonathan Handford as a director on 26 November 2019
13 November 2019Accounts for a small company made up to 31 December 2018
17 October 2019Appointment of Mr Glyn Meek as a director on 17 October 2019
11 April 2019Confirmation statement made on 31 March 2019 with updates
24 September 2018Accounts for a small company made up to 31 December 2017
19 April 2018Confirmation statement made on 31 March 2018 with updates
19 April 2018Notification of Specialist Engineering Group Ltd as a person with significant control on 14 December 2017
19 April 2018Cessation of Arc Sepcialist Engineering Limited as a person with significant control on 14 December 2017
5 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017
5 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017
4 January 2018Termination of appointment of Andrew John Richardson as a director on 14 December 2017
4 January 2018Appointment of Mr Jonathan Handford as a director on 14 December 2017
4 January 2018Registered office address changed from Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 41-44 Great Queen Street London WC2B 5AD on 4 January 2018
4 January 2018Termination of appointment of Andrew John Richardson as a director on 14 December 2017
4 January 2018Termination of appointment of Christopher Paul Manamley as a director on 14 December 2017
4 January 2018Termination of appointment of Christopher Paul Manamley as a director on 14 December 2017
4 January 2018Appointment of Mr Jonathan Handford as a director on 14 December 2017
4 January 2018Registered office address changed from Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF England to 41-44 Great Queen Street London WC2B 5AD on 4 January 2018
2 January 2018Satisfaction of charge 071547610006 in full
2 January 2018Satisfaction of charge 3 in full
2 January 2018Satisfaction of charge 3 in full
2 January 2018Registration of charge 071547610008, created on 14 December 2017
2 January 2018Satisfaction of charge 071547610004 in full
2 January 2018Registration of charge 071547610008, created on 14 December 2017
2 January 2018Satisfaction of charge 071547610004 in full
2 January 2018Satisfaction of charge 071547610006 in full
14 December 2017Registration of charge 071547610007, created on 14 December 2017
14 December 2017Registration of charge 071547610007, created on 14 December 2017
28 November 2017Director's details changed for Mr Andrew John Richardson on 28 November 2017
28 November 2017Director's details changed for Mr Christopher Paul Manamley on 28 November 2017
28 November 2017Director's details changed for Mr Andrew John Richardson on 28 November 2017
28 November 2017Director's details changed for Mr Christopher Paul Manamley on 28 November 2017
23 August 2017Satisfaction of charge 071547610005 in full
23 August 2017Satisfaction of charge 071547610005 in full
14 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 August 2017Registration of charge 071547610006, created on 28 July 2017
18 May 2017Termination of appointment of Mark Blythe as a director on 18 May 2017
18 May 2017Termination of appointment of Mark Blythe as a director on 18 May 2017
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Confirmation statement made on 31 March 2017 with updates
20 December 2016Full accounts made up to 30 September 2016
20 December 2016Full accounts made up to 30 September 2016
13 April 2016Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX to Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF on 13 April 2016
13 April 2016Registered office address changed from Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX to Unit 7, Bloxwich Lane Industrial Estate Bloxwich Lane Walsall WS2 8TF on 13 April 2016
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
15 December 2015Full accounts made up to 30 September 2015
15 December 2015Full accounts made up to 30 September 2015
10 September 2015Registration of charge 071547610005, created on 4 September 2015
10 September 2015Registration of charge 071547610005, created on 4 September 2015
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
18 December 2014Full accounts made up to 30 September 2014
18 December 2014Full accounts made up to 30 September 2014
13 November 2014Registration of charge 071547610004, created on 30 October 2014
13 November 2014Registration of charge 071547610004, created on 30 October 2014
6 October 2014Termination of appointment of Caroline Inez Green as a director on 15 September 2014
6 October 2014Termination of appointment of Caroline Inez Green as a director on 15 September 2014
24 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014
24 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014
13 August 2014Appointment of Andrew John Richardson as a director on 18 July 2014
13 August 2014Appointment of Andrew John Richardson as a director on 18 July 2014
4 August 2014Termination of appointment of Matthew Bradley as a director on 18 July 2014
4 August 2014Termination of appointment of Adam James Bradley as a director on 18 July 2014
4 August 2014Appointment of Caroline Inez Green as a director on 18 July 2014
4 August 2014Appointment of Christopher Paul Manamley as a director on 18 July 2014
4 August 2014Appointment of Mr Mark Blythe as a director on 18 July 2014
4 August 2014Termination of appointment of Adam James Bradley as a director on 18 July 2014
4 August 2014Termination of appointment of Matthew Bradley as a director on 18 July 2014
4 August 2014Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX on 4 August 2014
4 August 2014Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX on 4 August 2014
4 August 2014Appointment of Caroline Inez Green as a director on 18 July 2014
4 August 2014Appointment of Mr Mark Blythe as a director on 18 July 2014
4 August 2014Appointment of Christopher Paul Manamley as a director on 18 July 2014
4 August 2014Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW to Rectory Court Old Rectory Lane Alvechurch Birmingham West Midlands B48 7SX on 4 August 2014
21 May 2014Purchase of own shares.
21 May 2014Purchase of own shares.
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 100
6 May 2014Termination of appointment of Matthew Gilkes as a director
6 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 100
6 May 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 100
6 May 2014Termination of appointment of Matthew Gilkes as a director
11 March 2014Director's details changed for Mr Adam James Bradley on 1 August 2013
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
11 March 2014Director's details changed for Mr Adam James Bradley on 1 August 2013
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
11 March 2014Director's details changed for Mr Adam James Bradley on 1 August 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
17 December 2013Total exemption small company accounts made up to 31 March 2013
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
8 March 2013Director's details changed for Mr Matthew John Gilkes on 26 February 2013
8 March 2013Director's details changed for Mr Matthew John Gilkes on 26 February 2013
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders
18 September 2012Total exemption small company accounts made up to 31 March 2012
18 September 2012Total exemption small company accounts made up to 31 March 2012
13 April 2012Director's details changed for Matthew Bradley on 28 March 2012
13 April 2012Director's details changed for Matthew Bradley on 28 March 2012
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
15 November 2011Total exemption small company accounts made up to 31 March 2011
15 November 2011Total exemption small company accounts made up to 31 March 2011
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 March 2011Particulars of a mortgage or charge / charge no: 3
19 March 2011Particulars of a mortgage or charge / charge no: 3
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
3 March 2011Annual return made up to 11 February 2011 with a full list of shareholders
9 November 2010Appointment of Mr Matthew John Gilkes as a director
9 November 2010Appointment of Mr Matthew John Gilkes as a director
21 October 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
21 October 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 100
7 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011
7 October 2010Current accounting period extended from 28 February 2011 to 31 March 2011
13 August 2010Particulars of a mortgage or charge / charge no: 1
13 August 2010Particulars of a mortgage or charge / charge no: 1
6 August 2010Change of name notice
6 August 2010Change of name notice
6 August 2010Company name changed tbf international LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
6 August 2010Company name changed tbf international LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
7 June 2010Company name changed valecoast trading LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-05
7 June 2010Company name changed valecoast trading LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-05-05
3 June 2010Appointment of Adam Bradley as a director
3 June 2010Appointment of Adam Bradley as a director
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-05
24 May 2010Change of name notice
24 May 2010Change of name notice
19 May 2010Appointment of Matthew Bradley as a director
19 May 2010Appointment of Matthew Bradley as a director
26 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 26 April 2010
26 April 2010Termination of appointment of Barbara Kahan as a director
26 April 2010Termination of appointment of Barbara Kahan as a director
26 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 26 April 2010
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing