Tibbett & Britten Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 22, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-12-31 | |
Net Worth | £2,210,725 | 0% |
Liabilities | £2,210,725 | 0% |
Total assets | £4,421,450 | 0% |
Shareholder's funds | £2,210,725 | 0% |
Total liabilities | £2,210,725 | 0% |
BLUE FUNNEL BULKSHIPS LIMITED
TIBBETT & BRITTEN GROUP LIMITED
JOINT RETAIL LOGISTICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 00375121 |
Record last updated | Saturday, November 30, 2024 2:30:42 PM UTC |
Official Address | Ocean House The Ring Wildridings And Central There are 148 companies registered at this street |
Locality | Wildridings And Central |
Region | Bracknell Forest, England |
Postal Code | RG121AN |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 21, 2024 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Nov 21, 2024 | Resignation of 5 people: one Shareholder (Above 75%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jun 1, 2021 | Appointment of a woman |  |
Registry | Jun 1, 2021 | Resignation of one Director (a man) |  |
Registry | Dec 31, 2018 | Resignation of one Secretary (a woman) |  |
Registry | Nov 26, 2018 | Resignation of one Director (a woman) |  |
Registry | Nov 26, 2018 | Appointment of a man as Director and Accountant |  |
Registry | Jan 15, 2017 | Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Jan 15, 2017 | Four appointments: 3 men and a woman |  |
Registry | Nov 25, 2016 | Appointment of a man as Accountant and Director |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Feb 1, 2016 | Appointment of a woman |  |
Registry | Nov 4, 2015 | Appointment of a woman as Secretary |  |
Registry | Apr 15, 2014 | Second notification of strike-off action in london gazette |  |
Registry | Jan 28, 2014 | Annual return |  |
Registry | Dec 31, 2013 | First notification of strike - off in london gazette |  |
Registry | Dec 17, 2013 | Striking off application by a company |  |
Registry | Sep 11, 2013 | Company name change |  |
Registry | Sep 11, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Sep 11, 2013 | Notice of change of name nm01 - resolution 3751... |  |
Registry | Sep 11, 2013 | Change of name certificate |  |
Registry | Sep 11, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Sep 11, 2013 | Company name change |  |
Financials | Aug 7, 2013 | Annual accounts |  |
Registry | Aug 7, 2013 | Notice of agreement to exemption from audit of accounts for period ending |  |
Registry | Jul 30, 2013 | Withdrawal of striking off application by a company |  |
Registry | Jul 29, 2013 | Consoli accounts of parent company for subsidiary company period ending |  |
Registry | Jul 29, 2013 | Audit exemption statement of guarantee by parent company for period ending |  |
Registry | Jul 23, 2013 | Striking off application by a company |  |
Financials | May 22, 2013 | Annual accounts |  |
Registry | Jan 23, 2013 | Annual return |  |
Registry | Jan 16, 2013 | Annual return 1838... |  |
Financials | Jul 5, 2012 | Annual accounts |  |
Financials | Jun 19, 2012 | Annual accounts 3751... |  |
Registry | Jan 27, 2012 | Annual return |  |
Registry | Jan 27, 2012 | Appointment of a man as Director |  |
Registry | Jan 25, 2012 | Resignation of one Director |  |
Registry | Jan 25, 2012 | Resignation of one Director 3751... |  |
Registry | Jan 10, 2012 | Company name change |  |
Registry | Jan 10, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Jan 10, 2012 | Notice of change of name nm01 - resolution 3751... |  |
Registry | Sep 8, 2011 | Appointment of a person as Director |  |
Registry | Sep 8, 2011 | Resignation of one Director |  |
Registry | Sep 6, 2011 | Resignation of one Director 3751... |  |
Registry | Sep 1, 2011 | Appointment of a person as Director |  |
Registry | Sep 1, 2011 | Resignation of one Director |  |
Registry | Sep 1, 2011 | Resignation of one Director 3751... |  |
Financials | Jul 8, 2011 | Annual accounts |  |
Financials | Jun 29, 2011 | Annual accounts 3751... |  |
Registry | Jun 2, 2011 | Appointment of a man as Director |  |
Registry | Mar 30, 2011 | Resignation of one Director |  |
Registry | Mar 18, 2011 | Appointment of a man as Director |  |
Registry | Mar 18, 2011 | Resignation of one Director |  |
Registry | Feb 9, 2011 | Annual return |  |
Registry | Feb 8, 2011 | Annual return 1838... |  |
Registry | Jan 12, 2011 | Alteration to memorandum and articles |  |
Registry | Jan 5, 2011 | Two appointments: 2 men |  |
Registry | Jan 5, 2011 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Jan 5, 2011 | Appointment of a man as Director and Vp Risk & Insurance |  |
Financials | Oct 20, 2010 | Annual accounts |  |
Registry | Sep 21, 2010 | Statement of capital |  |
Registry | Sep 21, 2010 | Solvency statement |  |
Registry | Sep 21, 2010 | Section 175 comp act 06 08 |  |
Registry | Sep 21, 2010 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Financials | Jul 7, 2010 | Annual accounts |  |
Registry | Feb 16, 2010 | Change of particulars for corporate director |  |
Registry | Feb 16, 2010 | Change of particulars for corporate director 3751... |  |
Registry | Feb 16, 2010 | Change of particulars for corporate secretary |  |
Registry | Feb 16, 2010 | Change of particulars for corporate secretary 3751... |  |
Registry | Feb 4, 2010 | Annual return |  |
Registry | Feb 4, 2010 | Change of particulars for corporate director |  |
Registry | Feb 4, 2010 | Change of particulars for corporate secretary |  |
Financials | Oct 31, 2009 | Annual accounts |  |
Registry | Oct 14, 2009 | Resignation of one Director |  |
Registry | Oct 14, 2009 | Resignation of one Director 1838... |  |
Registry | Oct 14, 2009 | Appointment of a man as Director |  |
Registry | Oct 14, 2009 | Appointment of a man as Director 1838... |  |
Registry | Sep 2, 2009 | Resignation of a director |  |
Registry | Sep 2, 2009 | Appointment of a man as Director |  |
Registry | Sep 2, 2009 | Appointment of a man as Director 3751... |  |
Registry | Aug 31, 2009 | Resignation of 2 people: one Group Strategy Director and one Director (a man) |  |
Registry | Aug 31, 2009 | Resignation of one Director (a man) |  |
Registry | Aug 28, 2009 | Two appointments: 2 men |  |
Registry | Aug 28, 2009 | Two appointments: 2 men 3751... |  |
Financials | Jul 31, 2009 | Annual accounts |  |
Registry | Jul 27, 2009 | Appointment of a person as Secretary |  |
Registry | Jul 27, 2009 | Appointment of a secretary |  |
Registry | Jul 27, 2009 | Resignation of a secretary |  |
Registry | Jul 24, 2009 | Resignation of a woman |  |
Registry | Jun 5, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 21, 2009 | Withdrawal of application for striking off |  |
Registry | Apr 21, 2009 | First notification of strike - off in london gazette |  |
Registry | Apr 7, 2009 | Application for striking off |  |
Registry | Feb 18, 2009 | Annual return |  |
Registry | Jan 30, 2009 | Annual return 1838... |  |
Financials | Sep 5, 2008 | Annual accounts |  |
Registry | Sep 4, 2008 | Appointment of a woman as Secretary |  |
Registry | Sep 1, 2008 | Resignation of a secretary |  |
Registry | Aug 21, 2008 | Resignation of a woman |  |
Registry | Aug 21, 2008 | Appointment of a woman |  |