Brentwood
CM13 2DB
Website | tbms-consultants.co.uk |
---|
Registered Address | 102 Pondfield Lane Brentwood Essex CM13 2DB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
1 at £1 | Mr Keith Authur Tiplady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,673 |
Cash | £11 |
Current Liabilities | £10,684 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 102 Pondfield Lane Brentwood Essex CM13 2DB on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 102 Pondfield Lane Brentwood Essex CM13 2DB on 17 March 2016 (1 page) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
29 January 2015 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
1 May 2014 | Director's details changed for Mr Keith Authur Tiplady on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Keith Authur Tiplady on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Keith Authur Tiplady on 1 May 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 March 2014 | Director's details changed for Mr Keith Authur Tiplady on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Keith Authur Tiplady on 4 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Keith Authur Tiplady on 4 March 2014 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
4 December 2012 | Director's details changed for Mr Keith Authur Tiplady on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Keith Authur Tiplady on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Keith Authur Tiplady on 4 December 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Keith Authur Tiplady on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Keith Authur Tiplady on 20 August 2012 (2 pages) |
7 August 2012 | Incorporation (23 pages) |
7 August 2012 | Incorporation (23 pages) |