PORT OF TILBURY LONDON LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/12/249 December 2024 Appointment of Stuart Alastair Macgregor as a director on 2024-12-09

View Document

15/11/2415 November 2024 Termination of appointment of Carole Jean Cran as a director on 2024-11-08

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Charles Graham Hammond as a director on 2024-06-30

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-10-04

View Document

28/06/2128 June 2021 Director's details changed for Mr Peter John Ward on 2021-06-22

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES WALLACE / 30/01/2018

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS CAROLE JEAN CRAN

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON

View Document

18/12/1718 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/174 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 342540972

View Document

29/11/1729 November 2017 29/11/17 STATEMENT OF CAPITAL GBP 109759758.00

View Document

29/11/1729 November 2017 SOLVENCY STATEMENT DATED 24/11/17

View Document

29/11/1729 November 2017 STATEMENT BY DIRECTORS

View Document

29/11/1729 November 2017 REDUCE ISSUED CAPITAL 24/11/2017

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY GLADING

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR PAUL STUART DALE

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PETER JOHN WARD

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR STUART JAMES WALLACE

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/12/1317 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026591180006

View Document

14/11/1314 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM HAMMOND / 28/10/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 28/10/2012

View Document

22/11/1222 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 SECRETARY APPOINTED PAMELA JUNE SMYTH

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY MORAG MCNEILL

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLA PALMER

View Document

06/08/126 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1224 May 2012 26/04/12 STATEMENT OF CAPITAL GBP 109759758

View Document

09/05/129 May 2012 ADOPT ARTICLES 26/04/2012

View Document

20/12/1120 December 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MRS NICOLA CATHERINE PALMER

View Document

19/07/1119 July 2011 ARTICLES OF ASSOCIATION

View Document

19/07/1119 July 2011 ALTER ARTICLES 13/07/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY DEAN GLADING / 06/06/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MURRAY

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED STUART RANDALL PATERSON

View Document

13/12/1013 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL COOPER

View Document

03/02/093 February 2009 SECRETARY APPOINTED MORAG MCNEILL

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY JEREMY GLEDHILL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 29/10/03; CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/021 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/971 February 1997 S252 DISP LAYING ACC 03/01/96

View Document

01/02/971 February 1997 S369(4) SHT NOTICE MEET 03/01/96

View Document

01/02/971 February 1997 S366A DISP HOLDING AGM 03/01/96

View Document

01/02/971 February 1997 S80A AUTH TO ALLOT SEC 03/01/96

View Document

01/02/971 February 1997 S386 DISP APP AUDS 03/01/96

View Document

12/12/9612 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

11/02/9611 February 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/11/9524 November 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/9517 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9523 October 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/01/944 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 25/10/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 REGISTERED OFFICE CHANGED ON 10/12/93

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9330 July 1993 SHARES AGREEMENT OTC

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

24/12/9224 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 AUDITOR'S RESIGNATION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 ADOPT MEM AND ARTS 11/03/92

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/9226 March 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

23/01/9223 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/01/9223 January 1992 NEW SECRETARY APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 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