J.B. TILBURN LIMITED

Company Documents

DateDescription
16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/07/1225 July 2012 SAIL ADDRESS CHANGED FROM:
FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY
YEADON
LEEDS
WEST YORKSHIRE
LS19 7ZA

View Document

25/07/1225 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ROZLLLE TILBURN / 17/07/2012

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROZELLE TILBURN / 17/07/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROZLLLE TILBURN / 17/07/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRINGTON TILBURN / 17/07/2011

View Document

31/08/1131 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/1022 October 2010 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

16/08/1016 August 2010 17/07/10 NO CHANGES

View Document

16/08/1016 August 2010 SAIL ADDRESS CREATED

View Document

16/08/1016 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/10/0820 October 2008 SECRETARY APPOINTED ROZLLLE TILBURN

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY JEAN MARSHALL

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 TUDOR HOUSE., 16 HAWORTH ROAD., BRADFORD BD9 6LH

View Document

15/07/0215 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

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

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/08/9814 August 1998 S386 DIS APP AUDS 16/07/98

View Document

14/08/9814 August 1998 S252 DISP LAYING ACC 16/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 S366A DISP HOLDING AGM 16/07/98

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS

View Document

20/08/9220 August 1992 RETURN MADE UP TO 17/07/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

25/09/9125 September 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

19/07/9019 July 1990 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 REGISTERED OFFICE CHANGED ON 13/03/89 FROM: G OFFICE CHANGED 13/03/89 2 BACHES STREET LONDON N1 6UB

View Document

13/03/8913 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/893 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/8922 February 1989 COMPANY NAME CHANGED TRUESIDE LIMITED CERTIFICATE ISSUED ON 23/02/89

View Document

21/02/8921 February 1989 ALTER MEM AND ARTS 060189

View Document

09/12/889 December 1988 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