TIBBS AND SIMMONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

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

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

05/06/195 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1912 February 2019 ADOPT ARTICLES 25/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PENELOPE TIBBS / 26/01/2012

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SIMMONS / 26/01/2012

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARE PENELOPE TIBBS / 26/01/2012

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BRIDGE HOUSE, PARKHILL ROAD TORQUAY DEVON TQ1 2AL

View Document

08/02/108 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN SIMMONS / 26/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE PENELOPE TIBBS / 26/01/2010

View Document

01/12/091 December 2009 20/11/09 STATEMENT OF CAPITAL GBP 100000

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIMMONS / 26/01/2009

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED PEPPERTREND LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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