About

Registered Number: 04321805
Date of Incorporation: 13/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Old Booking Hall, Windsor Royal Station, Windsor, Berkshire, SL4 1PJ

 

Tfb Ltd was founded on 13 November 2001. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ian 13 November 2001 - 1
SIMPSON, Giles 13 November 2001 14 November 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Katherine Ann 27 June 2007 - 1
SIMPSON, Marian Ruth 13 November 2001 27 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 November 2019
PSC04 - N/A 27 June 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 14 November 2017
CH01 - Change of particulars for director 10 November 2017
CH03 - Change of particulars for secretary 10 November 2017
PSC04 - N/A 10 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 29 November 2016
CH03 - Change of particulars for secretary 27 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 27 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 November 2013
CH03 - Change of particulars for secretary 22 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 24 November 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 08 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 15 November 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
225 - Change of Accounting Reference Date 17 September 2003
363s - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 03 April 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.