JACK TIGHE SCUNTHORPE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

04/08/254 August 2025 Accounts for a small company made up to 2024-12-31

View Document

01/01/251 January 2025 Appointment of Mr Michael Windsor as a director on 2025-01-01

View Document

20/09/2420 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr David John Welch on 2023-11-10

View Document

13/11/2313 November 2023 Director's details changed for John Paul Cottam on 2023-11-10

View Document

13/11/2313 November 2023 Director's details changed for Mr Martin Hillyard on 2023-11-10

View Document

15/09/2315 September 2023 Accounts for a small company made up to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire DN21 4NW to Tighe House Park Farm Road Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QP on 2023-06-15

View Document

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

View Accounts

20/07/2120 July 2021 Accounts for a small company made up to 2020-12-31

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 NOTIFICATION OF PSC STATEMENT ON 16/04/2020

View Document

04/08/204 August 2020 CESSATION OF PATRICIA ANNE CATHERINE WOOD AS A PSC

View Document

04/08/204 August 2020 CESSATION OF MARTIN CHARLES STAMP TIGHE AS A PSC

View Document

04/08/204 August 2020 CESSATION OF JOHN RICHARD LANE AS A PSC

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 05/01/2018

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR SAM JOHN CRASHLEY PANTER

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JACK TIGHE

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 01/04/2015

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032363320003

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 15/08/2011

View Document

11/08/1011 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY APPOINTED MR MARTIN CHARLES STAMP TIGHE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY GRAEME KEMSHALL

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 06/12/96

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 06/12/96

View Document

10/08/0610 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACC. REF. DATE EXTENDED FROM 30/12/97 TO 31/12/97

View Document

19/01/9719 January 1997 SHARES AGREEMENT OTC

View Document

31/12/9631 December 1996 £ NC 100000/199000 06/12/96

View Document

31/12/9631 December 1996 NC INC ALREADY ADJUSTED 06/12/96

View Document

31/12/9631 December 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/12/97

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 NEW SECRETARY APPOINTED

View Document

18/12/9618 December 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/12/96

View Document

18/12/9618 December 1996 £ NC 1000/100000 06/12

View Document

18/12/9618 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1UJ

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

03/12/963 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED GOVERNGRASP LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/09/9611 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 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