TIBROGARGUN LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/08/1815 August 2018 PREVSHO FROM 12/12/2017 TO 30/09/2017

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM STATION HOUSE EAST STATION HOUSE EAST ASHLEY AVENUE BATH BA1 3DS ENGLAND

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 12 December 2016

View Document

24/07/1724 July 2017 CESSATION OF JAMES GUY ALLEN AS A PSC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

24/07/1724 July 2017 CESSATION OF NATALIE LYNNE ALLEN AS A PSC

View Document

13/07/1713 July 2017 PREVEXT FROM 31/10/2016 TO 12/12/2016

View Document

12/06/1712 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1727 January 2017 ADOPT ARTICLES 20/12/2016

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 43 SUMMERHILL AVENUE NEWPORT NP19 8FQ

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, SECRETARY JAMES ALLEN

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE ALLEN

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

12/12/1612 December 2016 Annual accounts for year ending 12 Dec 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 SECTION 197 OF THE 2006 COMPANIES ACT 21/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED MRS NATALIE LYNNE ALLEN

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/09/1317 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GUY ALLEN / 01/09/2012

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES GUY ALLEN / 01/09/2012

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/09/1213 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/09/112 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/02/1114 February 2011 SECTION 197 GTEE TO THE ROYAL BANK OF SCOTLAND 19/01/2011

View Document

24/08/1024 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GUY ALLEN / 30/07/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA ALLEN

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/11/082 November 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

05/09/075 September 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/04/0618 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 30/10/04 TO 31/10/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/10/04

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 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