About

Registered Number: 05047753
Date of Incorporation: 18/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: DAVID M JONES & PARTNERS, Brooklands Albion Terrace, Hay-On-Wye, Hereford, HR3 5AP

 

T B Associates Ltd was registered on 18 February 2004 and are based in Hereford, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOCK, Timothy Spencer Allen 20 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BLOCK, Kathleen Mary 20 February 2004 01 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 26 February 2020
TM02 - Termination of appointment of secretary 26 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 18 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 03 March 2011
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 20 February 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 23 April 2005
225 - Change of Accounting Reference Date 06 August 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.