TIBBERTON ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/03/259 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 DIRECTOR APPOINTED MR JONATHAN PAUL WILKS

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD EVANS

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP RUMNEY

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR GEOFFREY CLIVE STOCKER

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MR EDWARD JOHN EVANS

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 5 TIBBERTON HOUSE 16 TIBBERTON ROAD GREAT MALVERN WORCESTERSHIRE WR14 3AS

View Document

04/10/164 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR ROGER ARTHUR STANLEY BATKINS

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/03/1025 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAMS / 24/03/2010

View Document

16/03/1016 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 5

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED MR ANTHONY WILLIAMS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR SARA BEADON

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/04/072 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: C/O BRIGHT WILLIS, WATERLOO HOUSE,20 WATERLOO STREET BIRMINGHAM B2 5TD

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 2 TIBBERTON HOUSE 16 TIBBERTON ROAD MALVERN WORCESTERSHIRE WR14 3AS

View Document

01/10/981 October 1998 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 SECRETARY RESIGNED

View Document

25/02/9825 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 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