TIBBETT & BRITTEN APPLIED LIMITED

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/2025 August 2020 APPLICATION FOR STRIKING-OFF

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR STEVEN FINK

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXEL HOLDINGS LIMITED

View Document

26/11/1826 November 2018 CESSATION OF JANE LI AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JANE LI

View Document

28/06/1828 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CESSATION OF JAMES EDWARD GILL AS A PSC

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED THORSTEN KUHL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/07/1712 July 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

12/07/1712 July 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/07/1712 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JAMES EDWARD GILL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIMM

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN SEY

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DERMOT WOOLLISCROFT

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/07/1613 July 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/07/1613 July 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

13/07/1613 July 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

13/07/1613 July 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR DERMOT FRANCIS WOOLLISCROFT

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS JANE LI

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR EXEL SECRETARIAL SERVICES LIMITED

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MRS JANE LI

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

28/08/1528 August 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

28/08/1528 August 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

28/08/1528 August 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR KEITH ROY SMITH

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

07/07/147 July 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

07/07/147 July 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

07/07/147 July 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 01/06/2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR KEVIN PAUL SEY

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON

View Document

07/08/137 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

07/08/137 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

29/07/1329 July 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

29/07/1329 July 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR IAN CAMERON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER MANN

View Document

08/09/118 September 2011 CORPORATE DIRECTOR APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR EXEL NOMINEE NO 2 LIMITED

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR ROGER MICHAEL EWART MANN

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS

View Document

12/01/1112 January 2011 ADOPT ARTICLES 22/12/2010

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010

View Document

29/06/1029 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXEL NOMINEE NO 2 LIMITED / 31/05/2010

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR PAUL TAYLOR

View Document

04/09/094 September 2009 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATERS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BUMSTEAD

View Document

24/06/0924 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; NO CHANGE OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: CENTENNIAL PARK ELSTREE HERTFORDSHIRE WD6 3TL

View Document

01/10/041 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: ROSS HOUSE 1 SHIRLEY ROAD WINDMILL HILL ENFIELD MIDDLESEX EN2 6SB

View Document

19/04/0219 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 AUDITOR'S RESIGNATION

View Document

14/12/0114 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 09/08/01; NO CHANGE OF MEMBERS

View Document

24/09/0124 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 AUDITOR'S RESIGNATION

View Document

24/04/0124 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/04/0124 April 2001 AUDITOR'S RESIGNATION

View Document

26/03/0126 March 2001 SECRETARY RESIGNED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 ADOPT ARTICLES 18/12/00

View Document

19/01/0119 January 2001 S366A DISP HOLDING AGM 18/12/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: LAVERSTOKE ROAD ALLINGTON MAIDSTONE KENT ME16 0LY

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 SECRETARY RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED APPLIED DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

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

15/08/9415 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9421 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 ADOPT MEM AND ARTS 09/03/94

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/09/919 September 1991 REGISTERED OFFICE CHANGED ON 09/09/91

View Document

09/09/919 September 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

09/02/909 February 1990 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTING REF. DATE SHORT FROM 03/12 TO 31/12

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 03/12/88

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 ALTER MEM AND ARTS 140289

View Document

09/03/899 March 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 REGISTERED OFFICE CHANGED ON 03/03/89 FROM: WHITE HOUSE CHAMBERS SPALDING LINCOLNSHIRE PE11 2AR

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 AUDITOR'S RESIGNATION

View Document

02/03/892 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/89

View Document

02/03/892 March 1989 COMPANY NAME CHANGED GEEST DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 03/03/89

View Document

20/02/8920 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8820 December 1988 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 03/12

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 230988

View Document

01/09/881 September 1988 COMPANY NAME CHANGED GROUND'S TRANSPORT (BOSTON) LIMI TED CERTIFICATE ISSUED ON 02/09/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/88

View Document

09/09/879 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/872 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/85

View Document

15/08/8615 August 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

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