Tbg Solutions Ltd was founded on 01 August 2001, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Bale-hewett, Steven David, Gray, Ian Mcwilliam, Rawlinson, Paul Ferbank, Peter, James Scott, Thompson, Edward Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BALE-HEWETT, Steven David | 17 October 2016 | - | 1 |
GRAY, Ian Mcwilliam | 01 October 2016 | - | 1 |
RAWLINSON, Paul Ferbank | 01 August 2001 | - | 1 |
PETER, James Scott | 01 August 2001 | 06 May 2014 | 1 |
THOMPSON, Edward Michael | 01 August 2001 | 23 January 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 August 2020 | |
AA - Annual Accounts | 14 February 2020 | |
CS01 - N/A | 07 August 2019 | |
AA - Annual Accounts | 05 April 2019 | |
MR01 - N/A | 30 October 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 20 April 2018 | |
CS01 - N/A | 03 August 2017 | |
AA - Annual Accounts | 20 April 2017 | |
CH01 - Change of particulars for director | 04 November 2016 | |
AP01 - Appointment of director | 24 October 2016 | |
AP01 - Appointment of director | 21 October 2016 | |
CH01 - Change of particulars for director | 18 October 2016 | |
CH01 - Change of particulars for director | 17 October 2016 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AA01 - Change of accounting reference date | 04 November 2014 | |
AR01 - Annual Return | 18 August 2014 | |
SH01 - Return of Allotment of shares | 10 June 2014 | |
RESOLUTIONS - N/A | 09 June 2014 | |
TM01 - Termination of appointment of director | 02 June 2014 | |
TM02 - Termination of appointment of secretary | 02 June 2014 | |
SH01 - Return of Allotment of shares | 29 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
MR01 - N/A | 06 December 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 06 August 2012 | |
SH01 - Return of Allotment of shares | 02 December 2011 | |
AA - Annual Accounts | 01 December 2011 | |
SH01 - Return of Allotment of shares | 01 September 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 13 December 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 23 December 2009 | |
CH03 - Change of particulars for secretary | 04 October 2009 | |
AD01 - Change of registered office address | 04 October 2009 | |
CH01 - Change of particulars for director | 04 October 2009 | |
363a - Annual Return | 12 August 2009 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 25 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 21 September 2007 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
AA - Annual Accounts | 17 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 December 2006 | |
363a - Annual Return | 14 August 2006 | |
395 - Particulars of a mortgage or charge | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
363a - Annual Return | 12 August 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
RESOLUTIONS - N/A | 26 April 2005 | |
AA - Annual Accounts | 26 April 2005 | |
363s - Annual Return | 17 August 2004 | |
RESOLUTIONS - N/A | 14 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2004 | |
AA - Annual Accounts | 29 November 2003 | |
363s - Annual Return | 02 October 2003 | |
AA - Annual Accounts | 08 January 2003 | |
225 - Change of Accounting Reference Date | 08 January 2003 | |
363s - Annual Return | 13 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2002 | |
RESOLUTIONS - N/A | 10 May 2002 | |
RESOLUTIONS - N/A | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 August 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
NEWINC - New incorporation documents | 01 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 October 2018 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
Standard security | 13 November 2008 | Outstanding |
N/A |
Standard security | 13 November 2008 | Outstanding |
N/A |
Legal charge | 29 March 2006 | Outstanding |
N/A |
Debenture | 13 March 2006 | Outstanding |
N/A |
Rent deposit deed | 12 December 2005 | Outstanding |
N/A |