Advanced company searchLink opens in new window

TECHNICAL FACADES & BUILDING ENVELOPES (UK) LIMITED

Company number 11410047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2024 AA Total exemption full accounts made up to 30 June 2023
06 Dec 2023 TM01 Termination of appointment of Lee Wright Penrose as a director on 5 December 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
18 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
08 Mar 2023 TM01 Termination of appointment of Dennis Anthony Mcgurgan as a director on 24 February 2023
08 Mar 2023 AP01 Appointment of Mrs. Emma May Hall as a director on 24 February 2023
08 Mar 2023 AP01 Appointment of Mr. Edward Roger Bennett as a director on 24 February 2023
14 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
16 Nov 2021 CH01 Director's details changed for Mr Lee Wright Penrose on 16 November 2021
16 Nov 2021 CH01 Director's details changed for Mr Dennis Anthony Mcgurgan on 16 November 2021
15 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
07 May 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
18 Mar 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
07 Jan 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
21 Jun 2019 PSC02 Notification of Technical Envelopes Facades Limited as a person with significant control on 11 May 2019
19 Jun 2019 PSC07 Cessation of Tfbe (Iom) Limited as a person with significant control on 11 May 2019
28 May 2019 AP01 Appointment of Mr Alberto Fernandez Sutil as a director on 17 May 2019
07 Dec 2018 TM01 Termination of appointment of Jane Wolstencroft as a director on 7 December 2018
26 Oct 2018 AD01 Registered office address changed from Studio 11B Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to 18 Broad Street Staple Hill Bristol BS16 5NX on 26 October 2018
12 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-12
  • GBP 100