Advanced company searchLink opens in new window

TIBBETTS FASTENERS LIMITED

Company number 05210227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 3,469
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
  • GBP 3,469
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
  • GBP 3,469
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
  • RES13 ‐ Property transfer 31/05/2013
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
29 Jun 2011 CH01 Director's details changed for Kim Susan Pond on 23 June 2011