TIGHE ENVIRONMENTAL LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

14/11/2314 November 2023 Secretary's details changed for Mr Martin Charles Stamp Tighe on 2023-11-10

View Document

14/11/2314 November 2023 Director's details changed for Mr Martin Hillyard on 2023-11-10

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Registered office address changed from Redbourne Mere Kirton Lindsey Gainsborough Lincolnshire DN21 4NW to Tighe House Tighe House Park Farm Road Scunthorpe North Lincolnshire DN15 8QP on 2023-06-14

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BELL

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR MARTIN CHARLES STAMP TIGHE

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MORRISON

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHARLES STAMP TIGHE / 19/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR ALAN CHARLES BELL

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEWIS MORRISON / 10/12/2009

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY GRAEME KEMSHALL

View Document

23/04/0923 April 2009 SECRETARY APPOINTED MR MARTIN CHARLES STAMP TIGHE

View Document

17/12/0817 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN WILLIAMS

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 AUDITOR'S RESIGNATION

View Document

04/09/064 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: G OFFICE CHANGED 04/09/06 DOMINION HOUSE COPSE LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4QB

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 APP TERMS 22/12/05

View Document

09/03/069 March 2006 APP TERMS 22/12/05

View Document

01/02/061 February 2006 � IC 600/347 22/12/05 � SR 253@1=253

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 MARINE HOUSE 18 HIPPER ST SOUTH CHESTERFIELD DERBYSHIRE S40 1SS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 S366A DISP HOLDING AGM 16/12/04

View Document

17/01/0517 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 MINUTES OF A MEETING

View Document

28/08/0228 August 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 AUDITOR'S RESIGNATION

View Document

21/12/9921 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 COMPANY NAME CHANGED M.T.B. CLEANSING SERVICES LIMITE D CERTIFICATE ISSUED ON 01/09/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: G OFFICE CHANGED 02/11/98 23 SATCHELL LANE HAMBLE SOUTHAMPTON SO31 4HF

View Document

20/10/9820 October 1998 ALTER MEM AND ARTS 05/10/98

View Document

20/10/9820 October 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

20/10/9820 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9820 October 1998 CONVERTION OF SHARES 05/10/98

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS; AMEND

View Document

20/01/9820 January 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

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

22/12/9422 December 1994 SECRETARY RESIGNED

View Document

19/12/9419 December 1994 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