TABBITT LIMITED

Company Documents

DateDescription
10/09/2210 September 2022 Final Gazette dissolved following liquidation

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-10-15

View Document

05/11/185 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/185 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/185 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM C/O GORRIE WHITSON LIMITED 1ST FLOOR, CROMWELL HOUSE 14 FULWOOD PLACE LONDON WC1V 6HZ ENGLAND

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM C/O GORRIE WHITSON LIMITED 18 HAND COURT LONDON WC1V 6JF

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026759230009

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ANDREW DAVID BEALE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM PICKWICK HOUSE BUNCES LANE BURGHFIELD COMMON BERKSHIRE RG7 3DL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026759230009

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEBRA BARR

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA LYNN BARR / 15/02/2013

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE BUTLER / 08/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN FREDERICK BUTLER / 08/01/2013

View Document

28/01/1328 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED JAMES COLIN BUTLER

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED MRS DEBRA LYNN BARR

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARWICK

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNETTE BARWICK

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5

View Document

31/01/1131 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/0820 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 £ SR 4000@1 22/12/05

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/04/019 April 2001 AUDITOR'S RESIGNATION

View Document

17/01/0117 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: CONWAYS 2 WESTMINSTER WAY LOWER EARLEY, READING, BERKS RG6 4BX

View Document

16/01/9516 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

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 documents registered before 1 January 1995

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/01/9426 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 NC INC ALREADY ADJUSTED 15/02/93

View Document

22/02/9322 February 1993 £ NC 100/100000 15/02

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

26/02/9226 February 1992 COMPANY NAME CHANGED DEEMLINK LIMITED CERTIFICATE ISSUED ON 27/02/92

View Document

26/02/9226 February 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/02/92

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 ALTER MEM AND ARTS 04/02/92

View Document

14/02/9214 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

14/02/9214 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9214 February 1992 REGISTERED OFFICE CHANGED ON 14/02/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

14/02/9214 February 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 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