TILMANSTONE BRICK LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

20/11/2420 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Resolutions

View Document

15/11/2415 November 2024 Statement of company's objects

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Hanson Packed Products Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

16/03/1616 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

24/07/1324 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

25/06/1125 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 CHANGE PERSON AS DIRECTOR

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COOK

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SZYMANSKI

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR WENDY TROTT

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JONATHAN COOK

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM DRANSFIELD

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GIMMLER

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM C/O HANSON BUILDING PRODUCTS LTD STEWARTBY BEDFORD BEDFORDSHIRE MK43 9LZ

View Document

13/08/0813 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 SECRETARY RESIGNED

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW SECRETARY APPOINTED

View Document

22/10/9622 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 £ NC 2000000/10000000 30/09/96

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 AUDITOR'S RESIGNATION

View Document

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

View Document

06/09/966 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: 1 BELL YARD LONDON WC2A 2JP

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

19/05/9619 May 1996 NEW SECRETARY APPOINTED

View Document

19/05/9619 May 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/935 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/05/93

View Document

11/05/9311 May 1993 COMPANY NAME CHANGED LIGHTPREFER LIMITED CERTIFICATE ISSUED ON 12/05/93

View Document

07/05/937 May 1993 NC INC ALREADY ADJUSTED 14/04/93

View Document

07/05/937 May 1993 ALTER MEM AND ARTS 14/04/93

View Document

07/05/937 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/04/93

View Document

25/03/9325 March 1993 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