Tbg (4) Ltd was founded on 05 October 2010 and has its registered office in Cobham in Surrey, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRADSHAW, Alastair | 16 December 2011 | 03 March 2014 | 1 |
CRANNEY, Jared Stephen Philip | 04 May 2018 | 21 October 2019 | 1 |
DRIVER, Elaine Anne | 03 March 2014 | 08 August 2016 | 1 |
PARSONS, Gemma | 08 August 2016 | 04 May 2018 | 1 |
STEARN, Richard James | 05 October 2010 | 16 December 2011 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 05 August 2020 | |
TM01 - Termination of appointment of director | 02 July 2020 | |
AA - Annual Accounts | 26 November 2019 | |
TM02 - Termination of appointment of secretary | 01 November 2019 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 10 October 2018 | |
TM02 - Termination of appointment of secretary | 08 May 2018 | |
AP03 - Appointment of secretary | 04 May 2018 | |
AA - Annual Accounts | 01 February 2018 | |
CS01 - N/A | 05 October 2017 | |
RESOLUTIONS - N/A | 26 May 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 May 2017 | |
SH19 - Statement of capital | 26 May 2017 | |
CAP-SS - N/A | 26 May 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CS01 - N/A | 05 October 2016 | |
AP03 - Appointment of secretary | 18 August 2016 | |
TM02 - Termination of appointment of secretary | 18 August 2016 | |
AP01 - Appointment of director | 13 January 2016 | |
AP01 - Appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 05 October 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
CH01 - Change of particulars for director | 08 September 2015 | |
AP01 - Appointment of director | 13 April 2015 | |
CH01 - Change of particulars for director | 03 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 06 October 2014 | |
AP03 - Appointment of secretary | 31 March 2014 | |
TM02 - Termination of appointment of secretary | 31 March 2014 | |
AUD - Auditor's letter of resignation | 21 March 2014 | |
AUD - Auditor's letter of resignation | 17 March 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 23 October 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AA - Annual Accounts | 19 October 2012 | |
AR01 - Annual Return | 09 October 2012 | |
AP01 - Appointment of director | 25 January 2012 | |
AP03 - Appointment of secretary | 24 January 2012 | |
TM01 - Termination of appointment of director | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 24 January 2012 | |
AA - Annual Accounts | 16 January 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA01 - Change of accounting reference date | 08 April 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
CERTNM - Change of name certificate | 31 December 2010 | |
RESOLUTIONS - N/A | 16 December 2010 | |
MEM/ARTS - N/A | 16 December 2010 | |
AP03 - Appointment of secretary | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
SH01 - Return of Allotment of shares | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AP01 - Appointment of director | 16 December 2010 | |
AD01 - Change of registered office address | 16 December 2010 | |
NEWINC - New incorporation documents | 05 October 2010 |