TIBBALDS PLANNING AND URBAN DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2422 August 2024 Accounts for a small company made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

29/06/2329 June 2023 Change of details for Tibbalds Employee Trustee Limited as a person with significant control on 2023-06-22

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

27/06/2327 June 2023 Termination of appointment of Hayley Louise Button as a director on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Termination of appointment of Jane Alison Dann as a director on 2023-01-01

View Document

09/02/239 February 2023 Registered office address changed from 19 Maltings Place 169 Tower Bridge Road London SE1 3JB to 30 King's Bench Street London SE1 0QX on 2023-02-09

View Document

07/10/227 October 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Appointment of Mrs Elizabeth Nancy Le Mare as a director on 2022-01-01

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/09/2122 September 2021 Purchase of own shares. Shares purchased into treasury:

View Document

01/07/211 July 2021 Change of details for Tibbalds Employee Trustee Limited as a person with significant control on 2019-01-29

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of Matthew Henry Shillito as a director on 2021-06-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CAROLINE ROWLANDS / 10/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / TIBBALDS EMPLOYEE TRUSTEE LIMITED / 29/01/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 10/04/19 STATEMENT OF CAPITAL GBP 28227

View Document

13/05/1913 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROSS

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED KATJA NINA STILLE

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MATTHEW HENRY SHILLITO

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBBALDS EMPLOYEE TRUSTEE LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1629 June 2016 SAIL ADDRESS CREATED

View Document

29/06/1629 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1629 June 2016 SAIL ADDRESS CHANGED FROM: 130 SHAFTESBURY AVENUE LONDON W1D 5EU UNITED KINGDOM

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/11/1526 November 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ADOPT ARTICLES 02/06/2015

View Document

04/11/144 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/08/1430 August 2014 SAIL ADDRESS CREATED

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 LOAN AGREEMENT 16/07/2014

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN ROWLANDS

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/09/1219 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CAROLINE ROWLANDS / 26/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ALISON DANN / 26/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE ROWLANDS / 26/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE SATCHWELL / 26/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANNE ROSS / 26/08/2010

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 26/08/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/04/0822 April 2008 AUDITOR'S RESIGNATION

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 142-152 LONG LANE LONDON SE1 4BS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 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