About

Registered Number: 04682646
Date of Incorporation: 28/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 22 Hill Lane, Ruislip, Middlesex, HA4 7JW

 

Tba Contractors Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 December 2012
CH03 - Change of particulars for secretary 30 August 2012
CH01 - Change of particulars for director 30 August 2012
CH01 - Change of particulars for director 30 August 2012
AD01 - Change of registered office address 30 August 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 December 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 March 2006
RESOLUTIONS - N/A 02 February 2006
RESOLUTIONS - N/A 02 February 2006
AA - Annual Accounts 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
123 - Notice of increase in nominal capital 02 February 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 04 January 2005
225 - Change of Accounting Reference Date 24 November 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.