TILBURY TRADING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewCompulsory strike-off action has been suspended

View Document

25/06/2525 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Confirmation statement made on 2024-10-25 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Unit K Unit K, Hume Works Hume Avenue Tilbury Essex RM18 8DX on 2024-05-22

View Document

21/05/2421 May 2024 Termination of appointment of David Leonard Peek as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr David Leonard Peek as a director on 2024-05-21

View Document

21/05/2421 May 2024 Notification of David Leonard Peek as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Notification of Mark Kabir Ullah as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Mark Kabir Ullah as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of David Leonard Peek as a person with significant control on 2024-05-21

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

27/10/2227 October 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Appointment of Mr Mark Kabir Ullah as a director on 2022-10-25

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

25/10/2225 October 2022 Notification of Mark Kabir Ullah as a person with significant control on 2022-10-25

View Document

24/10/2224 October 2022 Termination of appointment of Carolynne Attfield as a secretary on 2022-10-21

View Document

24/10/2224 October 2022 Registered office address changed from 13/14 Spital Road Maldon CM9 6TW England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Benjamin Batchelor as a person with significant control on 2022-10-21

View Document

24/10/2224 October 2022 Termination of appointment of Benjamin Batchelor as a director on 2022-10-21

View Document

12/05/2212 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/09/2127 September 2021 Registered office address changed from 13/14 Spital Road Maldon CM9 6TW England to 13/14 13/14 West Station Yard Spital Road Maldon Essex CM9 6TW on 2021-09-27

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

08/06/218 June 2021 CURRSHO FROM 31/05/2022 TO 31/03/2022

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CESSATION OF LEWIS ALEXANDER WATTS AS A PSC

View Document

20/05/2120 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BATCHELOR

View Document

14/05/2114 May 2021 COMPANY NAME CHANGED BALMFORTH HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/21

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES

View Document

11/05/2111 May 2021 SECRETARY APPOINTED MRS CAROLYNNE ATTFIELD

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR BENJAMIN BATCHELOR

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM HUME WORKS HUME AVENUE TILBURY RM18 8DX ENGLAND

View Document

29/09/2029 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS ALEXANDER WATTS

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

29/09/2029 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2020

View Document

28/09/2028 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS WATTS / 18/03/2020

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM C/O PARKINS ACCOUNTANTS, MOOR PARK HOUSE BAWTRY ROAD WICKERSLEY ROTHERHAM S66 2BL ENGLAND

View Document

19/02/2019 February 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR LEWIS WATTS

View Document

05/12/195 December 2019 CESSATION OF STEPHEN LAWSON ERIC OSBORNE AS A PSC

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OSBORNE

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN LAWSON ERIC OSBORNE / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LAWSON ERIC OSBORNE / 09/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM C/O PARKINS ACCOUNTANTS MOOR PARK HOUSE WICKERSLEY ROTHERHAM S66 2BL ENGLAND

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM C/O PARKINS ACCOUNTANTS MOOR PARK HOUSE WICKERSLEY ROTHERHAM S66 2BL ENGLAND

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM PARKINS ACCOUNTANTS MOOR PARK HOUSE ROTHERHAM S66 2BL ENGLAND

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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