TIBBS AND SIMMONS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-10 with updates |
10/12/2110 December 2021 | Registered office address changed from Tibbs and Simmons Farm Vets Ltd Nates Lane Wrington Bristol BS40 5RS United Kingdom to Tibbs and Simmons Ltd Nates Lane Wrington Bristol BS40 5RS on 2021-12-10 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
05/06/195 June 2019 | VARYING SHARE RIGHTS AND NAMES |
04/06/194 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | STATEMENT OF COMPANY'S OBJECTS |
12/02/1912 February 2019 | ADOPT ARTICLES 25/01/2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/03/127 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE PENELOPE TIBBS / 26/01/2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SIMMONS / 26/01/2012 |
07/03/127 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLARE PENELOPE TIBBS / 26/01/2012 |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BRIDGE HOUSE, PARKHILL ROAD TORQUAY DEVON TQ1 2AL |
08/02/108 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SIMMONS / 26/01/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE PENELOPE TIBBS / 26/01/2010 |
01/12/091 December 2009 | 20/11/09 STATEMENT OF CAPITAL GBP 100000 |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
24/02/0924 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIMMONS / 26/01/2009 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
28/03/0728 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/02/0719 February 2007 | COMPANY NAME CHANGED PEPPERTREND LIMITED CERTIFICATE ISSUED ON 19/02/07 |
13/02/0713 February 2007 | REGISTERED OFFICE CHANGED ON 13/02/07 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
12/02/0712 February 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | NEW SECRETARY APPOINTED |
12/02/0712 February 2007 | NEW DIRECTOR APPOINTED |
12/02/0712 February 2007 | SECRETARY RESIGNED |
26/01/0726 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company