- Company Overview for TIBBETTS FASTENERS LIMITED (05210227)
- Filing history for TIBBETTS FASTENERS LIMITED (05210227)
- People for TIBBETTS FASTENERS LIMITED (05210227)
- Charges for TIBBETTS FASTENERS LIMITED (05210227)
- More for TIBBETTS FASTENERS LIMITED (05210227)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2017 | AD01 | Registered office address changed from , Vantage Business Park Bloxham Road, Banbury, Oxfordshire, OX16 9UX to Tibbetts House Beaumont Road Banbury OX16 1RH on 21 August 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
09 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
16 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
08 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
01 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
18 Jun 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 April 2014 | |
30 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
30 Aug 2013 | AD02 | Register inspection address has been changed from Grenville Court Britwell Road Burnham Buckinghamshire SL18DF | |
30 Aug 2013 | CH01 | Director's details changed for Stephen Wilikinson on 31 May 2013 | |
24 Jun 2013 | AP01 | Appointment of Stephen Wilikinson as a director | |
12 Jun 2013 | AP01 | Appointment of Jonathan Philip Tibbetts as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Kim Pond as a director | |
12 Jun 2013 | TM02 | Termination of appointment of Gemma Pond as a secretary | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | AD01 | Registered office address changed from , Buckfast House, 209 Main Road Naphill, High Wycombe, Buckinghamshire, HP14 4SE on 12 June 2013 | |
07 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
07 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |