TIGRESS 1 LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

25/04/2225 April 2022 Application to strike the company off the register

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

02/09/202 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNA CHRISTINE WEBBER / 16/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WINTON WEBBER / 16/08/2020

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM L M W C A RIVERSIDE VIEW BASING ROAD OLD BASING BASINGSTOKE HAMPSHIRE RG24 7AL

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WINTON WEBBER / 16/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WINTON WEBBER / 16/08/2020

View Document

17/08/2017 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA CHRISTINE WEBBER / 16/08/2020

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNA CHRISTINE WEBBER / 25/10/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WINTON WEBBER / 25/10/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WINTON WEBBER / 25/10/2018

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WINTON WEBBER / 07/12/2015

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WINTON WEBBER / 01/11/2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNA CHRISTINE WEBBER / 01/11/2014

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/01/139 January 2013 01/12/12 NO CHANGES

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WINTON WEBBER / 27/08/2012

View Document

04/09/124 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

25/03/1125 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

09/02/099 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; NO CHANGE OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0717 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: NEW RD. BASINGSTOKE HANTS RG21 7NP

View Document

04/09/074 September 2007 16/08/07 ABSTRACTS AND PAYMENTS

View Document

04/09/074 September 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

22/08/0722 August 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/04/0710 April 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED W.W.WEBBER,LIMITED CERTIFICATE ISSUED ON 20/02/07

View Document

17/02/0717 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

13/11/0413 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0213 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 £ IC 13966/6783 25/06/02 £ SR 7183@1=7183

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0120 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/993 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 21/01/99; CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 21/01/97; CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 21/01/96; CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

05/08/935 August 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

25/01/9325 January 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/05/9220 May 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

06/03/916 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 NEW SECRETARY APPOINTED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

04/10/894 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 RETURN MADE UP TO 25/01/89; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 30/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/879 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 RETURN MADE UP TO 09/01/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

04/08/864 August 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

30/09/8330 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

04/08/824 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

03/08/823 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

12/09/7812 September 1978 ANNUAL ACCOUNTS MADE UP DATE 30/09/77

View Document

17/04/7617 April 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document

08/12/108 December 1910 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