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

TBBL Ltd

Documents

Total Documents79
Total Pages262

Filing History

11 May 2023Confirmation statement made on 10 May 2023 with no updates
25 April 2023Unaudited abridged accounts made up to 31 March 2023
22 February 2023Termination of appointment of Tobais William Masters as a director on 22 February 2023
13 January 2023Current accounting period shortened from 5 April 2023 to 31 March 2023
25 August 2022Unaudited abridged accounts made up to 5 April 2022
14 May 2022Confirmation statement made on 10 May 2022 with updates
6 May 2022Statement of capital following an allotment of shares on 18 February 2022
  • GBP 30
6 May 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 42
8 February 2022Statement of capital following an allotment of shares on 8 February 2022
  • GBP 20
26 December 2021Current accounting period extended from 31 March 2022 to 5 April 2022
18 December 2021Appointment of Tobais William Masters as a director on 18 December 2021
18 December 2021Termination of appointment of Giles Thomas Masters as a director on 18 December 2021
11 May 2021Confirmation statement made on 10 May 2021 with updates
10 April 2021Micro company accounts made up to 31 March 2021
7 December 2020Unaudited abridged accounts made up to 31 March 2020
17 June 2020Change of details for Mrs Lorraine Angela Masters as a person with significant control on 30 January 2020
17 June 2020Change of details for Mr Robert Masters as a person with significant control on 30 January 2020
15 May 2020Notification of Lorraine Angela Masters as a person with significant control on 3 January 2020
15 May 2020Confirmation statement made on 10 May 2020 with updates
30 January 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 18
6 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
3 January 2020Secretary's details changed for Mrs Lorraine Angela Masters on 3 January 2019
3 January 2020Registered office address changed from The Counting House High Street Tring Herts HP23 5TE to 42 Bridgewater Road Berkhamsted HP4 1JB on 3 January 2020
6 November 2019Micro company accounts made up to 31 March 2019
22 May 2019Confirmation statement made on 10 May 2019 with no updates
5 December 2018Micro company accounts made up to 31 March 2018
14 August 2018Appointment of Mr Giles Thomas Masters as a director on 14 August 2018
14 August 2018Termination of appointment of Tring Company Secretaries Ltd as a secretary on 14 August 2018
14 August 2018Appointment of Mrs Lorraine Angela Masters as a secretary on 14 August 2018
29 May 2018Confirmation statement made on 10 May 2018 with updates
20 December 2017Micro company accounts made up to 31 March 2017
20 December 2017Micro company accounts made up to 31 March 2017
24 May 2017Confirmation statement made on 10 May 2017 with updates
24 May 2017Confirmation statement made on 10 May 2017 with updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
2 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
11 November 2015Total exemption small company accounts made up to 31 March 2015
11 November 2015Total exemption small company accounts made up to 31 March 2015
2 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
2 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
21 February 2015Company name changed the counting house (tring) LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
21 February 2015Change of name notice
21 February 2015Company name changed the counting house (tring) LTD\certificate issued on 21/02/15
  • RES15 ‐ Change company name resolution on 2015-02-09
21 February 2015Change of name notice
31 August 2014Total exemption small company accounts made up to 31 March 2014
31 August 2014Total exemption small company accounts made up to 31 March 2014
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
21 August 2013Total exemption small company accounts made up to 31 March 2013
21 August 2013Total exemption small company accounts made up to 31 March 2013
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
7 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
7 June 2013Director's details changed for Mrs Lorraine Angela Masters on 1 May 2013
7 June 2013Director's details changed for Mrs Lorraine Angela Masters on 1 May 2013
7 June 2013Director's details changed for Mr Robert Masters on 1 May 2013
7 June 2013Director's details changed for Mrs Lorraine Angela Masters on 1 May 2013
7 June 2013Director's details changed for Mr Robert Masters on 1 May 2013
7 June 2013Director's details changed for Mr Robert Masters on 1 May 2013
11 February 2013Secretary's details changed for Tring Company Secretaries Ltd on 11 February 2013
11 February 2013Secretary's details changed for Tring Company Secretaries Ltd on 11 February 2013
19 July 2012Total exemption small company accounts made up to 31 March 2012
19 July 2012Total exemption small company accounts made up to 31 March 2012
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
26 July 2011Total exemption small company accounts made up to 31 March 2011
26 July 2011Total exemption small company accounts made up to 31 March 2011
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
2 June 2011Registered office address changed from 9 High Street Tring Herts HP23 5TE England on 2 June 2011
2 June 2011Registered office address changed from 9 High Street Tring Herts HP23 5TE England on 2 June 2011
2 June 2011Registered office address changed from 9 High Street Tring Herts HP23 5TE England on 2 June 2011
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
7 February 2011Appointment of Mrs Lorraine Angela Masters as a director
7 February 2011Appointment of Mrs Lorraine Angela Masters as a director
2 December 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
2 December 2010Current accounting period shortened from 31 May 2011 to 31 March 2011
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed