TIPTON-JONES LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Accounts for a small company made up to 2021-03-31

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

23/01/2223 January 2022 Application to strike the company off the register

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY WHITTOCK CONSULTING LIMITED

View Document

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

09/04/189 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITTOCK CONSULTING LIMITED / 09/04/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

27/06/1727 June 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAWSTON HOLDINGS LIMITED

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY NEXUS SOLICITORS LIMITED

View Document

26/09/1626 September 2016 CORPORATE SECRETARY APPOINTED WHITTOCK CONSULTING LIMITED

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM C/O NEXUS SOLICITORS LIMITED CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER M2 5PE ENGLAND

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM SHAWSTON INTERNATIONAL LTD GREAT NORBURY STREET HYDE CHESHIRE SK14 1BW

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA COLLINS

View Document

17/08/1617 August 2016 CORPORATE SECRETARY APPOINTED NEXUS SOLICITORS LIMITED

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073452130004

View Document

18/08/1418 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/09/136 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 DISS40 (DISS40(SOAD))

View Document

17/12/1217 December 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVENPORT / 13/08/2011

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MRS AMANDA DENA COLLINS

View Document

15/09/1015 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/1015 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

15/09/1015 September 2010 02/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED SHACO 001 LIMITED CERTIFICATE ISSUED ON 27/08/10

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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