THE TIBBETTS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

13/12/2413 December 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/12/238 December 2023 Full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Cessation of Horace John Tibbetts as a person with significant control on 2022-05-01

View Document

02/05/232 May 2023 Notification of Tibbetts Holdings Limited as a person with significant control on 2022-05-01

View Document

02/05/232 May 2023 Cessation of Jonathan Philip Tibbetts as a person with significant control on 2022-05-01

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-22 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Satisfaction of charge 4 in full

View Document

04/01/234 January 2023 Satisfaction of charge 3 in full

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Registration of charge 055360380010, created on 2022-04-27

View Document

24/01/2224 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

29/01/2029 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055360380008

View Document

27/09/1927 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

27/09/1927 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055360380007

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

12/12/1712 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM VANTAGE BUSINESS PARK BLOXHAM ROAD BANBURY OXFORDSHIRE OX16 9UX

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055360380006

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055360380005

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILIP TIBBETTS / 21/09/2013

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 AUDITOR'S RESIGNATION

View Document

16/01/1316 January 2013 SECTION 519

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED STEPHEN WILKINSON

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA TIBBETTS

View Document

22/11/1222 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/11/1222 November 2012 SUB-DIVISION 30/10/12

View Document

22/11/1222 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/10/1212 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

01/11/111 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1020 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

19/08/1019 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 AUDITOR'S RESIGNATION

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

10/11/0610 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 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