TILBURY ESTATES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/09/0826 September 2008 DIRECTORS POWERS 19/09/2008

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/09/0423 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0413 September 2004 S366A DISP HOLDING AGM 03/09/04

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RE AUD CHANGE STATUS 19/08/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0123 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM:
TILBURY HSE
RUSCOMBE PARK
TWYFORD
READING,BERKS RG10 9JU

View Document

02/11/002 November 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/08/9911 August 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/08/8826 August 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM:
TILBURY HOUSE
RUSPER RD
HORSHAM
WEST SUSSEX RH12 4BB

View Document

13/05/8813 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/07/8624 July 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

03/08/813 August 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/7319 June 1973 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 19/06/73

View Document

10/04/7310 April 1973 CERTIFICATE OF INCORPORATION

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