TIBBETTS FASTENERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

13/12/2413 December 2024 Full accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Accounts for a small company made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

29/04/2229 April 2022 Registration of charge 052102270004, created on 2022-04-27

View Document

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

21/08/1721 August 2017 SAIL ADDRESS CHANGED FROM: C/O GRANT THORNTON UK LLP 3140 ROWAN PLACE JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 2WB ENGLAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM VANTAGE BUSINESS PARK BLOXHAM ROAD BANBURY OXFORDSHIRE OX16 9UX

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/01/158 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

30/08/1330 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILIKINSON / 31/05/2013

View Document

30/08/1330 August 2013 SAIL ADDRESS CHANGED FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL18DF

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED STEPHEN WILIKINSON

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM BUCKFAST HOUSE 209 MAIN ROAD NAPHILL HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4SE

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED JONATHAN PHILIP TIBBETTS

View Document

12/06/1312 June 2013 PROPERTY TRANSFER 31/05/2013

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR KIM POND

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY GEMMA POND

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/137 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/09/116 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM SUSAN POND / 23/06/2011

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/0928 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 19/08/08; NO CHANGE OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 38 TEMPLE MILL ISLAND MARLOW BUCKINGHAMSHIRE SL7 1SQ

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED KSP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 AUDITOR'S RESIGNATION

View Document

30/08/0630 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 38 TEMPLE MILL ISLAND MARLOW BUCKINGHAMSHIRE HP14 4SE

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: ONE FRIAR STREET READING BERKSHIRE RG1 1DA

View Document

02/11/042 November 2004 SHARES AGREEMENT OTC

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

02/11/042 November 2004 NC INC ALREADY ADJUSTED 07/10/04

View Document

01/11/041 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/0427 October 2004 £ NC 100/3469 07/10/0

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED BLA 999 LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 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