TIPNER REGENERATION COMPANY LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-07-29 with no updates |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/04/2121 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KARLTON RAYMOND NEW / 21/04/2021 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/10/1619 October 2016 | DISS40 (DISS40(SOAD)) |
18/10/1618 October 2016 | FIRST GAZETTE |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/10/157 October 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/10/1417 October 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/10/1323 October 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/10/1217 October 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/10/1112 October 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/09/1120 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
30/12/1030 December 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KARLTON RAYMOND NEW / 01/10/2009 |
29/11/1029 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES THARNTHONG |
29/11/1029 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLES THARNTHONG |
19/11/1019 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES THARNTHONG |
19/11/1019 November 2010 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM PLYMOUTH CITY AIRPORT CROWNHILL PLYMOUTH DEVON PL6 8BW |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/10/0912 October 2009 | Annual return made up to 29 July 2009 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/08/088 August 2008 | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | DIRECTOR APPOINTED NEIL RICHARD DONALD ABBOTT |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/08/0522 August 2005 | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
18/08/0518 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/04/051 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
10/12/0410 December 2004 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: BRUNSWICK HOUSE 122-124 EXETER STREET PLYMOUTH DEVON PL4 0AR |
28/10/0428 October 2004 | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
05/10/045 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/08/0411 August 2004 | SECRETARY RESIGNED |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED |
05/08/045 August 2004 | NEW DIRECTOR APPOINTED |
31/08/0331 August 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04 |
29/07/0329 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/07/0329 July 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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