TBO ROMSEY LTD - HAYLING ISLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-27 View Report
Accounts. Accounts type micro entity. 2023-12-24 View Report
Confirmation statement. Statement with updates. 2023-04-01 View Report
Address. New address: 1 the Breeze 380 Sea Front Hayling Island PO11 0FL. Change date: 2023-04-01. Old address: Packridge Farm Packridge Lane Toothill Romsey Hampshire SO51 9LL. 2023-04-01 View Report
Accounts. Accounts type micro entity. 2022-12-27 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-12-28 View Report
Confirmation statement. Statement with updates. 2021-04-03 View Report
Officers. Officer name: Mrs Angharad Sarah Lynette Pike. Appointment date: 2021-04-01. 2021-04-03 View Report
Accounts. Accounts type micro entity. 2020-12-28 View Report
Officers. Officer name: Christine Susan Knights. Termination date: 2020-03-26. 2020-03-26 View Report
Confirmation statement. Statement with updates. 2020-03-26 View Report
Officers. Termination date: 2019-12-30. Officer name: Michael Norman Knights. 2020-01-10 View Report
Officers. Officer name: Mrs Christine Susan Knights. Appointment date: 2019-12-30. 2020-01-10 View Report
Persons with significant control. Psc name: Michael Norman Knights. Cessation date: 2019-09-03. 2020-01-10 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-04-06 View Report
Accounts. Accounts type micro entity. 2018-12-22 View Report
Confirmation statement. Statement with no updates. 2018-03-23 View Report
Accounts. Accounts type micro entity. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-04-04 View Report
Confirmation statement. Statement with updates. 2017-04-04 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type total exemption small. 2014-12-27 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Officers. Officer name: Michael Knights. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-11-23 View Report
Officers. Officer name: Mrs Christine Susan Knights. 2013-08-06 View Report
Officers. Officer name: Michael Knights. 2013-08-05 View Report
Officers. Officer name: Mr Michael Norman Knights. 2013-08-05 View Report
Officers. Officer name: Michael Norman Knights. Change date: 2013-08-05. 2013-08-05 View Report
Officers. Officer name: Miss Angharad Sarah Lynette Knights. Change date: 2013-08-05. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Accounts. Accounts type total exemption small. 2012-12-23 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report
Accounts. Accounts type total exemption small. 2012-01-26 View Report
Annual return. With made up date full list shareholders. 2011-04-13 View Report
Accounts. Accounts type total exemption small. 2010-12-28 View Report
Annual return. With made up date full list shareholders. 2010-04-22 View Report
Address. Move registers to sail company. 2010-04-21 View Report
Officers. Officer name: Miss Angharad Sarah Lynette Knights. Change date: 2010-03-27. 2010-04-21 View Report
Address. Change date: 2010-04-21. Old address: Drove House, 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD. 2010-04-21 View Report
Address. Change sail address company. 2010-04-21 View Report
Accounts. Accounts type total exemption full. 2010-01-27 View Report
Annual return. Legacy. 2009-04-06 View Report
Officers. Description: Appointment terminated director peter beswick. 2009-04-06 View Report
Officers. Description: Appointment terminated director christine knights. 2009-02-18 View Report