J.D. TIPLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

18/04/2318 April 2023 Change of details for Miss Jordyn Busby as a person with significant control on 2021-11-02

View Document

18/04/2318 April 2023 Change of details for Mr Dane Busby as a person with significant control on 2021-11-02

View Document

18/04/2318 April 2023 Notification of Jordyn Busby as a person with significant control on 2021-11-02

View Document

18/04/2318 April 2023 Notification of Dane Busby as a person with significant control on 2021-11-02

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

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

View Accounts

03/11/213 November 2021 Appointment of Miss Jordyn Busby as a director on 2021-11-02

View Document

03/11/213 November 2021 Appointment of Mr Dane Busby as a director on 2021-11-02

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR EDMUND PATTERSON

View Document

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

View Accounts

18/06/1918 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY EDMUND PATTERSON

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0255390003

View Document

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

View Accounts

15/06/1815 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

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

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/08/161 August 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BUSBY / 10/05/2016

View Document

04/02/164 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0255390002

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

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

View Accounts

10/07/1410 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

12/09/1212 September 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

07/09/127 September 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, FLANNIGAN EDMONDS BANNON PEARL ASSURANCE HOUSE, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB

View Document

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

View Document

30/06/1030 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM, 6 BALLYHANNON GRANGE, PORTADOWN, CO ARMAGH, BT63 5UR

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/07/0925 July 2009 10/05/09 ANNUAL RETURN SHUTTLE

View Document

12/11/0812 November 2008 31/12/07 ANNUAL ACCTS

View Document

12/06/0812 June 2008 10/05/08 ANNUAL RETURN SHUTTLE

View Document

08/11/078 November 2007 31/12/06 ANNUAL ACCTS

View Document

22/05/0722 May 2007 10/05/07 ANNUAL RETURN SHUTTLE

View Document

05/11/065 November 2006 31/12/05 ANNUAL ACCTS

View Document

13/06/0613 June 2006 10/05/06 ANNUAL RETURN SHUTTLE

View Document

12/12/0512 December 2005 31/12/04 ANNUAL ACCTS

View Document

17/06/0517 June 2005 PARS RE MORTAGE

View Document

01/06/051 June 2005 10/05/05 ANNUAL RETURN SHUTTLE

View Document

24/06/0424 June 2004 10/05/04 ANNUAL RETURN SHUTTLE

View Document

17/06/0417 June 2004 31/12/03 ANNUAL ACCTS

View Document

16/06/0416 June 2004 CHANGE OF ARD

View Document

01/12/031 December 2003 CHANGE OF DIRS/SEC

View Document

05/11/035 November 2003 CHANGE IN SIT REG ADD

View Document

13/10/0313 October 2003 UPDATED MEM AND ARTS

View Document

13/10/0313 October 2003 SPECIAL/EXTRA RESOLUTION

View Document

22/09/0322 September 2003 RESOLUTION TO CHANGE NAME

View Document

06/08/036 August 2003 31/03/03 ANNUAL ACCTS

View Document

01/07/031 July 2003 CHANGE OF DIRS/SEC

View Document

23/05/0323 May 2003 10/05/03 ANNUAL RETURN SHUTTLE

View Document

06/02/036 February 2003 31/03/02 ANNUAL ACCTS

View Document

17/05/0217 May 2002 10/05/02 ANNUAL RETURN SHUTTLE

View Document

23/01/0223 January 2002 31/03/01 ANNUAL ACCTS

View Document

31/05/0131 May 2001 10/05/01 ANNUAL RETURN SHUTTLE

View Document

05/02/015 February 2001 31/03/00 ANNUAL ACCTS

View Document

21/05/0021 May 2000 10/05/00 ANNUAL RETURN SHUTTLE

View Document

01/06/991 June 1999 31/03/99 ANNUAL ACCTS

View Document

01/06/991 June 1999 CHANGE OF ARD DURING ARP

View Document

05/05/995 May 1999 10/05/99 ANNUAL RETURN SHUTTLE

View Document

27/10/9827 October 1998 31/05/98 ANNUAL ACCTS

View Document

12/05/9812 May 1998 10/05/98 ANNUAL RETURN SHUTTLE

View Document

03/04/983 April 1998 CHANGE OF DIRS/SEC

View Document

07/03/987 March 1998 10/05/97 ANNUAL RETURN SHUTTLE

View Document

04/03/984 March 1998 31/05/97 ANNUAL ACCTS

View Document

04/03/984 March 1998 CHANGE OF DIRS/SEC

View Document

04/03/984 March 1998 CHANGE OF DIRS/SEC

View Document

04/03/984 March 1998 CHANGE IN SIT REG ADD

View Document

22/07/9622 July 1996 31/05/96 ANNUAL ACCTS

View Document

22/05/9622 May 1996 10/05/96 ANNUAL RETURN SHUTTLE

View Document

30/08/9530 August 1995 31/05/95 ANNUAL ACCTS

View Document

03/05/953 May 1995 11/05/95 ANNUAL RETURN SHUTTLE

View Document

31/08/9431 August 1994 31/05/94 ANNUAL ACCTS

View Document

16/05/9416 May 1994 11/05/94 ANNUAL RETURN SHUTTLE

View Document

17/09/9317 September 1993 31/05/93 ANNUAL ACCTS

View Document

13/05/9313 May 1993 21/05/93 ANNUAL RETURN SHUTTLE

View Document

24/03/9324 March 1993 SPECIAL/EXTRA RESOLUTION

View Document

24/03/9324 March 1993 31/05/92 ANNUAL ACCTS

View Document

24/08/9224 August 1992 21/05/92 ANNUAL RETURN FORM

View Document

21/05/9121 May 1991 ARTICLES

View Document

21/05/9121 May 1991 PARS RE DIRS/SIT REG OFF

View Document

21/05/9121 May 1991 DECLN COMPLNCE REG NEW CO

View Document

21/05/9121 May 1991 MEMORANDUM

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