FENWICK AND TILBROOK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Mr Simon Anthony Tilbrook as a person with significant control on 2025-03-06

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

07/03/257 March 2025 Change of details for Mr Simon Anthony Tilbrook as a person with significant control on 2024-05-02

View Document

06/03/256 March 2025 Notification of Clare Tilbrook as a person with significant control on 2024-05-02

View Document

25/02/2525 February 2025 Director's details changed for David Andrew Hill on 2025-02-25

View Document

25/02/2525 February 2025 Change of details for Mr Simon Anthony Tilbrook as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from 12a High Street Cawston Norwich NR10 4AA England to 13 the Close Norwich NR1 4DS on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Anna Siobhan Hill on 2025-02-25

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Termination of appointment of Clare Frances Tilbrook as a secretary on 2023-02-28

View Document

09/03/239 March 2023 Termination of appointment of Simon Anthony Tilbrook as a director on 2023-02-28

View Document

09/03/239 March 2023 Termination of appointment of Clare Frances Tilbrook as a director on 2023-02-28

View Document

13/01/2313 January 2023 Appointment of David Andrew Hill as a director on 2022-12-12

View Document

13/10/2213 October 2022 Registered office address changed from The Bircham Centre Market Place Reepham Norwich NR10 4JJ England to 12a High Street Cawston Norwich NR10 4AA on 2022-10-13

View Document

07/10/227 October 2022 Registered office address changed from Ivy House Market Place Reepham Norwich NR10 4LZ England to The Bircham Centre Market Place Reepham Norwich NR10 4JJ on 2022-10-07

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Change of share class name or designation

View Document

24/03/2224 March 2022 Resolutions

View Document

23/04/2123 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 DIRECTOR APPOINTED MRS ANNA SIOBHAN HILL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 2 NELSON HOUSE BACK STREET REEPHAM NORFOLK NR10 4SJ UNITED KINGDOM

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

08/05/198 May 2019 SECRETARY APPOINTED MRS CLARE FRANCES TILBROOK

View Document

03/05/193 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FENWICK

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

19/05/1819 May 2018 CESSATION OF MARTIN FENWICK AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 15/08/17 STATEMENT OF CAPITAL GBP 200

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN FENWICK

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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