TILBURY'S (SOTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewMemorandum and Articles of Association

View Document

20/06/2520 June 2025 NewParticulars of variation of rights attached to shares

View Document

20/06/2520 June 2025 NewChange of share class name or designation

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

08/05/258 May 2025 Notification of John Charles Tilbury as a person with significant control on 2025-05-02

View Document

08/05/258 May 2025 Notification of Carolyn Joy Pearson-Smith as a person with significant control on 2025-05-02

View Document

22/11/2422 November 2024 Satisfaction of charge 003109890006 in full

View Document

20/11/2420 November 2024 Registration of charge 003109890009, created on 2024-11-20

View Document

20/11/2420 November 2024 Registration of charge 003109890008, created on 2024-11-20

View Document

20/11/2420 November 2024 Registration of charge 003109890007, created on 2024-11-20

View Document

07/10/247 October 2024 Director's details changed for John Charles Tilbury on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for Carolyn Joy Pearson-Smith on 2024-10-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Cessation of Christopher Edwin Tilbury as a person with significant control on 2024-08-20

View Document

28/08/2428 August 2024 Termination of appointment of Christopher Edwin Tilbury as a director on 2024-08-20

View Document

21/08/2421 August 2024 Registration of charge 003109890006, created on 2024-08-20

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Cessation of Peter Edwin Tilbury as a person with significant control on 2023-07-24

View Document

27/10/2327 October 2023 Notification of Christopher Edwin Tilbury as a person with significant control on 2023-07-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/11/2125 November 2021 Accounts for a small company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

20/05/2020 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER EDWIN TILBURY

View Document

13/06/1613 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED JOHN CHARLES TILBURY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED CAROLYN JOY PEARSON-SMITH

View Document

23/06/1523 June 2015 ADOPT ARTICLES 15/06/2015

View Document

15/06/1515 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

16/06/1416 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

16/07/1316 July 2013 ADOPT ARTICLES 08/07/2013

View Document

12/06/1312 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TILBURY / 20/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN TILBURY / 20/07/2012

View Document

26/07/1226 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER EDWIN TILBURY / 20/07/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

14/06/1214 June 2012 AUDITOR'S RESIGNATION

View Document

06/06/126 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWIN TILBURY / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

13/06/0313 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/06/967 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: WESTERN ESPLANADE SOUTHAMPTON SO9 5GT

View Document

04/06/934 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

02/07/922 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/03/8917 March 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

25/04/8725 April 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

19/05/8619 May 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

View Document

01/02/841 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/83

View Document

09/08/829 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

08/10/808 October 1980 ANNUAL ACCOUNTS MADE UP DATE 31/08/79

View Document

30/05/7830 May 1978 ANNUAL ACCOUNTS MADE UP DATE 31/08/77

View Document

15/04/7715 April 1977 ANNUAL ACCOUNTS MADE UP DATE 31/08/75

View Document

18/01/7718 January 1977 ANNUAL ACCOUNTS MADE UP DATE 31/08/73

View Document

28/02/3628 February 1936 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