TILBURY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/03/2315 March 2023 Final Gazette dissolved following liquidation

View Document

15/12/2215 December 2022 Return of final meeting in a members' voluntary winding up

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Appointment of a voluntary liquidator

View Document

25/11/2125 November 2021 Declaration of solvency

View Document

25/11/2125 November 2021 Resolutions

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/07/2131 July 2021 Appointment of Mr Jeremy Mark White as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Anthony Kenneth Smythe as a director on 2021-07-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FELL

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ANTHONY KENNETH SMYTHE

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUSH

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MR ANDREW JOHN MCDONALD

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL BUSH

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR DANIEL BUSH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR BRADBURY

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR BRADBURY

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR DANIEL BUSH

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

17/05/1717 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS FELL / 08/05/2014

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR JAMES THOMAS FELL

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BADCOCK

View Document

28/06/1228 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD BADCOCK / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR BRADBURY / 30/10/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/09/0829 September 2008 ALTER ARTICLES 22/09/2008

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 S366A DISP HOLDING AGM 09/09/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0123 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD READING,BERKSHIRE RG10 9JU

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

05/07/915 July 1991 RETURN MADE UP TO 21/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/08/8923 August 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 DIRECTOR RESIGNED

View Document

05/09/885 September 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 REGISTERED OFFICE CHANGED ON 22/06/88 FROM: TILBURY HOUSE RUSPER ROAD HORSHAM WEST SUSSEX RH12 4BB

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 COMPANY NAME CHANGED PORTAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/01/88

View Document

21/12/8721 December 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

03/11/873 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8724 September 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/09/878 September 1987 REGISTERED OFFICE CHANGED ON 08/09/87 FROM: STATE HOUSE DALE STREET LIVERPOOL

View Document

01/09/871 September 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 AUDITOR'S RESIGNATION

View Document

19/08/8719 August 1987 SECRETARY RESIGNED

View Document

24/07/8724 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/05/8714 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/8721 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

20/10/8620 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/8618 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information