TILBORNE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

18/01/2318 January 2023 Registration of charge 099401700005, created on 2023-01-13

View Document

18/01/2318 January 2023 Registration of charge 099401700007, created on 2023-01-13

View Document

18/01/2318 January 2023 Registration of charge 099401700006, created on 2023-01-13

View Document

06/12/226 December 2022 Termination of appointment of Christopher James Payne as a secretary on 2022-12-05

View Document

06/12/226 December 2022 Appointment of Rosslyn-Ann Weeks as a secretary on 2022-12-05

View Document

30/09/2230 September 2022 Appointment of Mr Michael Richard Brittain as a director on 2022-09-29

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

15/07/2115 July 2021 Registration of charge 099401700004, created on 2021-07-13

View Document

15/07/2115 July 2021 Registration of charge 099401700003, created on 2021-07-13

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099401700002

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099401700001

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HUMPHREYS / 14/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR GARY HUMPHREYS / 14/05/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/03/163 March 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

26/02/1626 February 2016 10/02/16 STATEMENT OF CAPITAL GBP 1558

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR CHRISTOPHER JAMES PAYNE

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information