TILBURY COLDSTORE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/10/242 October 2024

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Thomas Wood as a director on 2024-01-08

View Document

30/11/2330 November 2023 Termination of appointment of Allan Russell Bowie as a director on 2023-11-30

View Document

04/10/234 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

04/10/234 October 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023

View Document

07/02/237 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/02/237 February 2023

View Document

27/09/2227 September 2022 Registered office address changed from Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX United Kingdom to 148-152 Chapel Lane Wigan WN3 5DQ on 2022-09-27

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

20/07/2120 July 2021 Registered office address changed from C/O Ann Mcmullan Tilbury Coldstore Tilbury Freeport Tilbury Essex RM18 7SX to Berth 29-30 Tilbury Freeport Tilbury Essex RM18 7SX on 2021-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

06/07/206 July 2020 CESSATION OF BROWNS FOOD GROUP LIMITED AS A PSC

View Document

06/07/206 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPORTO LIMITED

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

03/10/183 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN GODFREY

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN GODFREY

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

17/10/1717 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

17/10/1717 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROWNS FOOD GROUP LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

04/10/164 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

04/10/164 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

13/10/1513 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

30/09/1430 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

30/09/1430 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM C/O ALISON CAMPBELL TILBURY COLDSTORE TILBURY FREEPORT TILBURY ESSEX RM18 7SX ENGLAND

View Document

10/07/1410 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY GODFREY / 01/06/2012

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY GODFREY / 01/06/2012

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR ALAN GEORGE HILL

View Document

08/08/138 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 141A HERTINGFORDBURY ROAD HERTFORD SG14 1NL UNITED KINGDOM

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

06/07/116 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN GODFREY

View Document

17/06/1017 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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