TILBURY CORPORATIONS LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/10/2514 October 2025 NewChange of details for Mr David Tilbury as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewRegistered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 2025-10-14

View Document

14/10/2514 October 2025 NewDirector's details changed for Dr David Kenneth Tilbury on 2025-10-14

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

10/04/2510 April 2025 Unaudited abridged accounts made up to 2022-12-31

View Document

09/10/249 October 2024 Registered office address changed from More Kingston Smith the Shipping Building Blyth Road Hayes UB3 1HA England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2024-10-09

View Document

09/10/249 October 2024 Director's details changed for Mr David Tilbury on 2024-09-12

View Document

09/10/249 October 2024 Change of details for Mr David Tilbury as a person with significant control on 2024-09-12

View Document

09/10/249 October 2024 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2024-10-09

View Document

14/08/2414 August 2024 Satisfaction of charge 070924870009 in full

View Document

07/07/247 July 2024 Registered office address changed from 31 Cavendish Avenue Ruislip HA4 6QJ England to The Old Vinyl Factory Blyth Road Hayes UB3 1HA on 2024-07-07

View Document

07/07/247 July 2024 Registered office address changed from The Old Vinyl Factory Blyth Road Hayes UB3 1HA England to More Kingston Smith the Shipping Building Blyth Road Hayes UB3 1HA on 2024-07-07

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

15/02/2415 February 2024 Registration of charge 070924870012, created on 2024-02-13

View Document

15/02/2415 February 2024 Registration of charge 070924870011, created on 2024-02-13

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/11/2220 November 2022 Registered office address changed from Moore Kingston Smith Llp Blyth Road Hayes UB3 1HA England to 31 Cavendish Avenue Ruislip HA4 6QJ on 2022-11-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/11/2129 November 2021 Change of details for Mr David Tilbury as a person with significant control on 2021-11-23

View Document

29/11/2129 November 2021 Director's details changed for Mr David Tilbury on 2021-11-23

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 336 PINNER ROAD HARROW MIDDLESEX HA1 4LB

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070924870010

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070924870005

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070924870004

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070924870003

View Document

29/04/1929 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070924870002

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 155 CHARVILLE LANE HAYES UB4 8PB

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070924870009

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TILBURY

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870008

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870007

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870006

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870004

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870005

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870003

View Document

26/02/1626 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870002

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070924870001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

21/12/1121 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/117 October 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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