TBI 1966 LIMITED

Company Documents

DateDescription
06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

04/09/144 September 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

26/01/1426 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/11/139 November 2013 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/06/135 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FARRELL / 08/04/2012

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM HILLTOP HIRE HIRE & SALES LTD FRONT STREET SHERBURN VILLAGE CO DURHAM DH6 1QY

View Document

08/02/138 February 2013 COMPANY NAME CHANGED HILLTOP HIRE & SALES LIMITED CERTIFICATE ISSUED ON 08/02/13

View Document

08/02/138 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

08/04/128 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY LES HAYWOOD

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR LES HAYWOOD

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LES HAYWOOD / 07/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LES HAYWOOD / 07/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FARRELL / 07/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 5 KENSINGTON, COCKTON HILL ROAD BISHOP AUCKLAND CO. DURHAM DL14 6HX

View Document

09/04/089 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LES HAYWOOD / 03/04/2008

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LES HAYWOOD / 03/04/2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD FARRELL / 03/04/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CHIPCHASE NELSON, BANK CHAMBERS 5 KENSINGTON, COCKTON HILL ROAD BISHOP AUCKLAND COUNTY DURHAM DL14 6HX

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: CHIPCHASE NELSON & CO, BANK CHAMBERS, 9 KENSINGTON COCKTON HILL RD, BISHOP AUCKLAND COUNTY DURHAM DL14 6HX

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 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