TILBROOK DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/05/2514 May 2025 Director's details changed for Tracy Tilbrook on 2025-05-14

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Director's details changed for Tracey Tilbrook on 2023-05-23

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

13/05/2413 May 2024 Secretary's details changed for Tracey Tilbrook on 2023-05-23

View Document

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

View Accounts

27/02/2427 February 2024 Change of details for Mrs Tracy Tilbrook as a person with significant control on 2023-05-23

View Document

27/02/2427 February 2024 Notification of Tracy Tilbrook as a person with significant control on 2023-05-23

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY TILBROOK / 01/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/11/1919 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/07/1820 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID TILBROOK / 14/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/08/1711 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/05/1328 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PRIOR / 15/07/2011

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TRACEY PRIOR / 15/07/2011

View Document

11/06/1211 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 20

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID TILBROOK / 09/05/2010

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY PRIOR / 09/05/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY APPOINTED TRACEY PRIOR

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP TILBROOK / 21/09/2008

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 23 PENNYLETS GREEN STOKE POGES SLOUGH BUCKINGHAMSHIRE SL2 4BU

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN TILBROOK

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/08/0617 August 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0615 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: SUNNYSIDE, 7 BATH ROAD COTTAGES OLD BATH ROAD COLNBROOK SLOUGH SL3 0JA

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 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