TILBURY DOUGLAS ENGINEERING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Matthew Clement Hugh Gill as a director on 2025-07-22

View Document

13/05/2513 May 2025 Satisfaction of charge 030443980005 in full

View Document

12/05/2512 May 2025 Full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Satisfaction of charge 030443980006 in full

View Document

03/01/253 January 2025 Termination of appointment of Paul Francis Gandy as a director on 2024-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

22/05/2422 May 2024 Full accounts made up to 2023-12-31

View Document

06/10/236 October 2023 Termination of appointment of George Henry Restall as a director on 2023-09-29

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

01/08/231 August 2023 Appointment of Mr Matthew Clement Hugh Gill as a director on 2023-08-01

View Document

07/02/237 February 2023 Full accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Change of details for Tilbury Douglas Holdings Limited as a person with significant control on 2022-05-27

View Document

03/01/233 January 2023 Appointment of Mr Martyn James Smith as a director on 2023-01-03

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

09/11/229 November 2022 Registration of charge 030443980006, created on 2022-11-04

View Document

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

17/12/2117 December 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

06/12/216 December 2021 Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 30-40 Eastcheap London EC3M 1HD on 2021-12-06

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR GEORGE HENRY RESTALL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY MARK GOLDSWORTHY

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSWORTHY

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR DECLAN ANTHONY PETER TIMMINS

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030443980004

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYERMAN

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR CRAIG NICHOLAS TATTON

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR PAUL FRANCIS GANDY

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030443980003

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030443980001

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030443980002

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RENHARD

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOWLES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ROSS STEPHEN MATHER

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANKS

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER TYERMAN

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON KEW

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ANDREW GEORGE FRANKS

View Document

03/07/183 July 2018 CESSATION OF INTERSERVE SPECIALIST SERVICES (HOLDINGS) LIMITED AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERSERVE GROUP HOLDINGS LIMITED

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030443980001

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 395 GEORGE ROAD ERDINGTON BIRMINGHAM B23 7RZ

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY

View Document

02/02/172 February 2017 SECRETARY APPOINTED MR MARK STUART GOLDSWORTHY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN BADCOCK

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR GORDON PATRICK KEW

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ARTICLES OF ASSOCIATION

View Document

13/01/1413 January 2014 ALTER ARTICLES 08/01/2014

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR MICHAEL KNOWLES

View Document

07/11/137 November 2013 ALTER ARTICLES 24/10/2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY BRACKNALL

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR BENJAMIN EDWARD BADCOCK

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR IAN MICHAEL RENHARD

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN ATKINS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS

View Document

12/04/1312 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

23/05/1223 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BRACKNALL / 01/01/2012

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR DAVID JOHN PATERSON

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR JULIAN CEDRIC CLIVE ATKINS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY STEPHANIE POUND

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MR JULIAN CEDRIC CLIVE ATKINS

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN

View Document

13/06/1113 June 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 29/12/10 STATEMENT OF CAPITAL GBP 5000000

View Document

10/12/1010 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/12/1010 December 2010 ADOPT ARTICLES 18/11/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN

View Document

13/04/1013 April 2010 SECRETARY APPOINTED MRS STEPHANIE ALISON POUND

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD PHILLIPS

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS

View Document

08/04/108 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BRACKNALL / 20/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 04/11/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ALTER ARTICLES 19/09/2008

View Document

29/05/0829 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED BROADREACH FOOD HYGIENE SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 S366A DISP HOLDING AGM 07/12/06

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: MACLELLAN HOUSE CLEWS ROAD OAKENSHAW REDDITCH WORCESTERSHIRE B98 7ST

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/10/0331 October 2003 ACC. REF. DATE SHORTENED FROM 03/03/03 TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/02

View Document

08/07/028 July 2002 AUDITOR'S RESIGNATION

View Document

10/06/0210 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 03/03/02

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 17 THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ

View Document

30/04/0230 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

24/07/9624 July 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 REGISTERED OFFICE CHANGED ON 20/10/95 FROM: 190 STRAND LONDON WC2R 1JN

View Document

20/10/9520 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 COMPANY NAME CHANGED LAWGRA (NO.294) LIMITED CERTIFICATE ISSUED ON 09/06/95

View Document

10/04/9510 April 1995 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