About

Registered Number: 04975501
Date of Incorporation: 25/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 8 Brickfields Industrial Estate, Gillingham, Dorset, SP8 4JL

 

Having been setup in 2003, T F Builders Ltd are based in Dorset, it's status is listed as "Active". The current directors of the company are listed as Aldridge, Teresa Susan, Ferrari, Matthew Tony, Ferrari, Beryl, Ferrari, Tony Carmine at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Teresa Susan 13 April 2017 - 1
FERRARI, Matthew Tony 13 April 2017 - 1
FERRARI, Beryl 16 December 2003 20 February 2019 1
FERRARI, Tony Carmine 16 December 2003 09 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 22 May 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
PSC07 - N/A 02 April 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
PSC01 - N/A 30 November 2017
PSC07 - N/A 30 November 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 27 May 2017
AP01 - Appointment of director 27 May 2017
TM01 - Termination of appointment of director 27 May 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 16 July 2008
395 - Particulars of a mortgage or charge 04 January 2008
363s - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
RESOLUTIONS - N/A 10 December 2003
123 - Notice of increase in nominal capital 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 January 2008 Outstanding

N/A

Debenture 12 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.