TILBURY CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-11 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-05-31 |
11/08/2411 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-08-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES |
04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/02/204 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / TILBURY ASPHALT (HOLDINGS) LIMITED / 08/08/2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/11/186 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE AMOS / 05/04/2017 |
05/04/175 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE AMOS / 05/04/2017 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK BROOKES / 05/04/2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O. ASHTON HART DAVID LEE & CO. LTD., STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX IG10 3FA |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/09/159 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/09/1422 September 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/09/139 September 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/09/1213 September 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/08/111 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/09/1014 September 2010 | SAIL ADDRESS CREATED |
14/09/1014 September 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
14/09/1014 September 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
01/10/091 October 2009 | CURRSHO FROM 31/07/2010 TO 31/05/2010 |
12/08/0912 August 2009 | DIRECTOR AND SECRETARY APPOINTED CHRISTINE AMOS |
12/08/0912 August 2009 | DIRECTOR APPOINTED JOHN DEREK BROOKES |
28/07/0928 July 2009 | APPOINTMENT TERMINATED DIRECTOR ELA SHAH |
28/07/0928 July 2009 | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ |
28/07/0928 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/07/0928 July 2009 | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED |
More Company Information
Recently Viewed
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