About

Registered Number: 07396674
Date of Incorporation: 05/10/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.