ANDREW TILBROOK LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from 47 Scraptoft Lane Leicester Leics LE5 2FD to 4 the Range Langham Oakham LE15 7EB on 2024-03-25

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/05/2124 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/01/2116 January 2021 APPOINTMENT TERMINATED, DIRECTOR GLENYS TILBROOK

View Document

03/06/203 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/06/1926 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED MRS GLENYS TILBROOK

View Document

22/06/1822 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/05/1627 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/08/1523 August 2015 APPOINTMENT TERMINATED, DIRECTOR GLENYS TILBROOK

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/11/1326 November 2013 PREVSHO FROM 31/05/2013 TO 30/04/2013

View Document

26/05/1326 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 DIRECTOR APPOINTED MR ANDREW CHARLES TILBROOK

View Document

26/01/1326 January 2013 REGISTERED OFFICE CHANGED ON 26/01/2013 FROM FOXHALL LODGE FOXHALL ROAD GREGORY BOULEVARD NOTTINGHAM NOTTS NG7 6LH ENGLAND

View Document

24/01/1324 January 2013 COMPANY NAME CHANGED WHITEHEAD COLE LIMITED CERTIFICATE ISSUED ON 24/01/13

View Document

17/07/1217 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/01/1221 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/07/1120 July 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

26/05/1026 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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