TILLEY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/01/244 January 2024 Director's details changed for Mr Aaron Tilley on 2024-01-04

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

10/05/2210 May 2022 Cessation of Aaron Tilley as a person with significant control on 2022-03-01

View Document

10/05/2210 May 2022 Notification of Tilley Investments Limited as a person with significant control on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR AARON TILLEY / 11/01/2021

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 11/01/2021

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

20/10/2020 October 2020 SAIL ADDRESS CHANGED FROM: VENTURE HOUSE THE TANNERIES EAST STREET, TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR UNITED KINGDOM

View Document

25/09/2025 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048103850007

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / LISA TILLEY / 03/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DIONNE TILLEY / 03/01/2020

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 7 FAIRWAYS BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5NU

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR AARON TILLEY / 03/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 03/01/2020

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048103850006

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / LISA TILLEY / 28/05/2019

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MRS LISA DIONNE TILLEY

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR AARON TILLEY / 28/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 28/05/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048103850005

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

07/06/187 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON TILLEY / 01/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR AARON TILLEY / 01/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048103850003

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048103850004

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048103850002

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/149 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM: UNIT 7 FAIRWAYS BUSINESS CENTRE AIRPORT SERVICE ROAD PORTSMOUTH HAMPSHIRE PO3 5NU UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1218 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 103

View Document

18/07/1218 July 2012 REMOVE AUTH SHARE CAP 10/07/2012

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM VENTURE HOUSE THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR

View Document

06/07/116 July 2011 SAIL ADDRESS CREATED

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/07/1014 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 99/101 LONDON ROAD, COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT 24 CHALLENGE INDUSTRIAL CENTRE SHARPS CLOSE ANCHORAGE PARK PORTSMOUTH HAMPSHIRE PO3 5RJ

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: LATCHMORE HOUSE 99-101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE

View Document

24/10/0324 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/02/04

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/06/0325 June 2003 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