TIBBATTS DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Director's details changed for Mr Adam Neil Tibbatts on 2024-05-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/12/2223 December 2022 Registration of charge 061432490001, created on 2022-12-23

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Adrian Paul Abel as a director on 2021-12-13

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 CESSATION OF QUILL DESIGN SERVICES LIMITED AS A PSC

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / QUILL DESIGN SERVICES LIMITED / 05/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUILL DESIGN SERVICES LIMITED

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL TIBBATTS / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL TIBBATTS / 04/01/2017

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SUITE 214 FORT DUNLOP FORT PARKWAY BIRMINGHAM B24 9FD

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEIL TIBBATTS / 09/01/2015

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NEIL TIBBATTS / 09/01/2015

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW KIRK

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KIRK

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ABEL / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN KIRK / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 446-450 KINGSTANDING ROAD BIRMINGHAM B44 9SA

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ADRIAN ABEL

View Document

31/03/0731 March 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 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