About

Registered Number: 06297746
Date of Incorporation: 29/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 13 Vansittart Estate, Windsor, SL4 1SE,

 

Tangible Building Solutions Ltd was established in 2007, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Geary, Roy Ernest, Wilkins, Mark Francis Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARY, Roy Ernest 10 February 2020 - 1
WILKINS, Mark Francis Edward 29 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
RESOLUTIONS - N/A 15 May 2020
RESOLUTIONS - N/A 15 May 2020
SH01 - Return of Allotment of shares 15 May 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 01 July 2019
CH01 - Change of particulars for director 28 May 2019
AD01 - Change of registered office address 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH03 - Change of particulars for secretary 28 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 28 March 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
AR01 - Annual Return 01 December 2011
CH03 - Change of particulars for secretary 01 December 2011
CH01 - Change of particulars for director 01 December 2011
CH01 - Change of particulars for director 01 December 2011
AD01 - Change of registered office address 17 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 July 2008
287 - Change in situation or address of Registered Office 25 March 2008
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.