TILBY CLOSE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Micro company accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Registered office address changed from 6 Tilby Close Urmston Manchester M41 6JN England to 3 Tilby Close Urmston Manchester M41 6JN on 2023-02-02

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Appointment of Mr Brendan Ruddy as a director on 2022-04-05

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-08-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR RHYS ANTHONY PHILLIPS

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR RITA PARKINSON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MR KENNETH PARKINSON

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM FLAT 1 TILBY CLOSE URMSTON MANCHESTER M41 6JN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET THOMAS

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN BROADHEAD

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET THOMAS / 02/11/2015

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR KENNETH PARKINSON

View Document

12/10/1512 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 DIRECTOR APPOINTED MRS JEAN BROADHEAD

View Document

13/09/1313 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOREEN HONEYSETT

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MARGARET THOMAS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY DOREEN HONEYSETT

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN SHACKLOCK

View Document

21/09/1221 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MRS MARGARET THOMAS

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED RITA PARKINSON

View Document

05/10/115 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN HONEYSETT / 30/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHACKLOCK / 30/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

29/06/0929 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MRS DOREEN HONEYSETT

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY CHARLES GUTHRIE

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ROUGHSEDGE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA HOWELL

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: THE GUTHRIE PARTNERSHIP 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE SWINTON MANCHESTER M27 0DD

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 1 TILBY CLOSE FLIXTON MANCHESTER M41 6JN

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 30/08/96; CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/10/9430 October 1994 AUDITOR'S RESIGNATION

View Document

30/10/9430 October 1994 REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 11 WARWICK ROAD OLD TRAFFORD MANCHESTER M16 0QQ

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 119 HIGHER ROAD URMSTON MANCHESTER M31 1BD

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

04/01/924 January 1992 REGISTERED OFFICE CHANGED ON 04/01/92 FROM: 59/61 FLIXTON ROAD URMSTON MANCHESTER

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 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