TITHEBARN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

01/07/241 July 2024 Appointment of Mr John Parker Kelso as a director on 2024-07-01

View Document

01/05/241 May 2024 Accounts for a small company made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

19/05/2219 May 2022 Full accounts made up to 2021-08-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of John David Melling as a director on 2021-11-16

View Document

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

View Accounts

19/03/2119 March 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ARMSTRONG

View Document

29/05/2029 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MELLING

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1921 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1921 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 2518

View Document

13/05/1913 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 2693

View Document

01/05/191 May 2019 AGREEMENT 03/04/2019

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

30/08/1830 August 2018 CURREXT FROM 31/07/2018 TO 31/08/2018

View Document

14/08/1814 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR PETER LESLIE MELLING

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY SAMPLE

View Document

13/04/1813 April 2018 SECRETARY APPOINTED MRS APRYL ELIZABETH BIDDLE

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MELLING

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR IAN ARMSTRONG

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS APRYL ELIZABETH BIDDLE

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MAHAN

View Document

26/02/1826 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

09/02/179 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

14/06/1614 June 2016 SECOND FILING WITH MUD 14/02/16 FOR FORM AR01

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

20/02/1520 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

03/03/143 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

29/02/1229 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

29/02/1229 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN MAHAN / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY SAMPLE / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

15/04/0815 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/06/0119 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 £ IC 5025/2709 17/01/01 £ SR 2316@1=2316

View Document

25/01/0125 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0125 January 2001 ALTER ARTICLES 08/01/01

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: P O BOX 20 TITHEBARN HOUSE, WELD ROAD, SOUTHPORT, MERSEYSIDE PR8 2LY

View Document

10/03/9910 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 20/03/95; CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 15/11/91

View Document

28/04/9228 April 1992 ACCOUNTING REF. DATE SHORT FROM 15/11 TO 30/06

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 20/03/92; CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 RETURN MADE UP TO 12/03/91; CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 FULL GROUP ACCOUNTS MADE UP TO 15/11/90

View Document

21/11/9021 November 1990 DIRECTOR RESIGNED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

08/06/908 June 1990 AUDITOR'S RESIGNATION

View Document

05/04/905 April 1990 FULL GROUP ACCOUNTS MADE UP TO 15/11/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 FULL ACCOUNTS MADE UP TO 15/11/88

View Document

30/03/8830 March 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 15/11/87

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987 AUDITOR'S RESIGNATION

View Document

21/04/8721 April 1987 FULL ACCOUNTS MADE UP TO 15/11/86

View Document

21/04/8721 April 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/8618 November 1986 NEW DIRECTOR APPOINTED

View Document

26/04/8426 April 1984 ANNUAL ACCOUNTS MADE UP DATE 15/11/83

View Document

25/03/8325 March 1983 ANNUAL ACCOUNTS MADE UP DATE 15/11/82

View Document

28/11/7928 November 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/11/79

View Document

02/05/352 May 1935 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