TIBBITS PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM WATERLOO COTTAGE LETTON HEREFORD HR3 6DN ENGLAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 78 COLEMAN ROAD LONDON LONDON SE5 7TG

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/03/1614 March 2016 DIRECTOR APPOINTED MRS LYDIA CARA TIBBITS

View Document

12/03/1612 March 2016 COMPANY NAME CHANGED TIBBIO BIOFUELS LIMITED CERTIFICATE ISSUED ON 12/03/16

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

07/04/157 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

29/03/1429 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/03/133 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

02/03/132 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY WOODS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES DIXON

View Document

17/10/1217 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/11

View Document

10/03/1110 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/10

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JEREMY WOODS / 21/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD DIXON / 21/03/2010

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED SECRETARY CHARLES DIXON

View Document

21/03/0821 March 2008 SECRETARY APPOINTED DR THOMAS NIGEL DRIVER TIBBITS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 1 ST STEPHENS TERRACE VAUXHALL LONDON SW8 1DJ

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/05

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 22 KITSON ROAD LONDON GREATER LONDON SE5 7LF

View Document

14/03/0514 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 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