Based in Swansea, Total Building Control Ltd was setup in 2004, it's status at Companies House is "Active". There are 4 directors listed as Bain, Ian Martin, Brown, Richard, Ofomah, Andrew Lawrence, Bain, Lynne Maureen for this business. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAIN, Ian Martin | 16 February 2004 | - | 1 |
BROWN, Richard | 29 August 2018 | - | 1 |
OFOMAH, Andrew Lawrence | 29 August 2018 | - | 1 |
BAIN, Lynne Maureen | 16 February 2004 | 29 August 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
PSC02 - N/A | 16 October 2019 | |
PSC07 - N/A | 16 October 2019 | |
PSC07 - N/A | 16 October 2019 | |
CS01 - N/A | 04 February 2019 | |
MR01 - N/A | 30 August 2018 | |
TM02 - Termination of appointment of secretary | 29 August 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
AP01 - Appointment of director | 29 August 2018 | |
MR01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 18 May 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 14 June 2017 | |
MR04 - N/A | 06 June 2017 | |
MR04 - N/A | 06 June 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 09 February 2015 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 05 February 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 16 February 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 27 March 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 27 February 2009 | |
287 - Change in situation or address of Registered Office | 08 January 2009 | |
395 - Particulars of a mortgage or charge | 14 November 2008 | |
395 - Particulars of a mortgage or charge | 16 July 2008 | |
AA - Annual Accounts | 17 June 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 15 June 2007 | |
363a - Annual Return | 28 February 2007 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 01 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2006 | |
AA - Annual Accounts | 25 June 2005 | |
363s - Annual Return | 02 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2004 | |
225 - Change of Accounting Reference Date | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288a - Notice of appointment of directors or secretaries | 19 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 09 February 2004 | |
NEWINC - New incorporation documents | 04 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 August 2018 | Outstanding |
N/A |
A registered charge | 29 August 2018 | Outstanding |
N/A |
Mortgage deed | 10 November 2008 | Fully Satisfied |
N/A |
Debenture | 08 July 2008 | Fully Satisfied |
N/A |