About

Registered Number: 05090055
Date of Incorporation: 31/03/2004 (20 years ago)
Company Status: Active
Registered Address: 71 Gorse Industrial Estate, Barnham, Thetford, Norfolk, IP4 2PH

 

Established in 2004, T & B Blasting Services Ltd have registered office in Thetford in Norfolk, it's status at Companies House is "Active". The organisation has 2 directors listed as Bishop, Ian, Trainor, Barry James Henry in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Ian 31 March 2004 - 1
TRAINOR, Barry James Henry 31 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
CH01 - Change of particulars for director 29 April 2020
PSC04 - N/A 15 April 2020
CH03 - Change of particulars for secretary 15 April 2020
CH01 - Change of particulars for director 15 April 2020
CH01 - Change of particulars for director 15 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 April 2016
CH01 - Change of particulars for director 14 April 2016
CH01 - Change of particulars for director 14 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 04 November 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 12 January 2009
395 - Particulars of a mortgage or charge 03 November 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 06 July 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2010 Outstanding

N/A

Agreement 28 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.