TIPNER REGENERATION COMPANY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/04/2121 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KARLTON RAYMOND NEW / 21/04/2021

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/10/1112 October 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/09/1120 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

30/12/1030 December 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KARLTON RAYMOND NEW / 01/10/2009

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES THARNTHONG

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES THARNTHONG

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES THARNTHONG

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM PLYMOUTH CITY AIRPORT CROWNHILL PLYMOUTH DEVON PL6 8BW

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/10/0912 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED NEIL RICHARD DONALD ABBOTT

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: BRUNSWICK HOUSE 122-124 EXETER STREET PLYMOUTH DEVON PL4 0AR

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0331 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04

View Document

29/07/0329 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

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