About

Registered Number: 03831014
Date of Incorporation: 25/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 29 Swannington Road, Cottage Lane Industrial Estate, Broughton Astley, Leicester, LE9 6TU

 

Founded in 1999, Tbs Associates Ltd have registered office in Leicester. There are 4 directors listed for Tbs Associates Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC DONALD, Joy 25 August 1999 - 1
MCDONALD, Justin 23 August 2018 - 1
MCDONALD, Leon 25 August 1999 - 1
MCDONALD, Stewart 25 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 23 May 2019
PSC07 - N/A 23 May 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 06 December 2018
AP01 - Appointment of director 06 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 27 August 2015
AD01 - Change of registered office address 20 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 23 June 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 05 September 2000
CERTNM - Change of name certificate 21 October 1999
225 - Change of Accounting Reference Date 18 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
NEWINC - New incorporation documents 25 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.