TAILBY BRACK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from Butlers Leap Rugby Warwickshire CV21 3UY to Cwikskip Butlers Leap Rugby CV21 3RQ on 2025-03-11

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

01/02/221 February 2022 All of the property or undertaking has been released from charge 025781410009

View Document

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK TAILBY / 13/02/2013

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER

View Document

17/02/1217 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/02/1117 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/07/1015 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CYRIL TAILBY / 30/01/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK TAILBY / 30/01/2010

View Document

18/05/1018 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED KENNETH MICHAEL BAKER

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/04/0921 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAILBY / 15/06/2008

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/09/0512 September 2005 � IC 7/6 11/08/05 � SR 1@1=1

View Document

25/04/0525 April 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 � IC 8/7 11/08/04 � SR 1@1=1

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 � IC 9/8 11/08/03 � SR 1@1=1

View Document

19/08/0319 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 RE - AGREEMENT 11/08/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/11/0018 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9130 January 1991 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