S & J TEBBS LIMITED

Company Documents

DateDescription
16/01/1416 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD TEBBS / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE TEBBS / 16/01/2014

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD TEBBS / 15/01/2013

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LOUISE TEBBS / 15/01/2012

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE TEBBS / 15/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

24/01/1224 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

10/01/1110 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/01/1011 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE TEBBS / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD TEBBS / 05/01/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 26 RICHMOND MEECH DRIVE, KENNINGTON, ASHFORD KENT TN24 9RF

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

20/01/0520 January 2005 DIRECTOR RESIGNED

View Document

20/01/0520 January 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 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