32 London Bridge Street
London
SE1 9SG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(53 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2008(39 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Winifred Finney |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage East Meddow Newcastle Upon Tyne NE15 0HD |
Director Name | Sydney Nixon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 28 Bracken Way Ryton Tyne & Wear NE40 4XP |
Director Name | Mr David William Tilley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Secretary Name | Mr David William Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | Chesnut House The Old Orchard Off North Road Ponteland Newcastle Upon Tyne NE20 9UE |
Director Name | Mr Justin Ridley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr William Robson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Ruby McGregor-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Peter Frederick Mosley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr James Ian Clarke |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Monarch Court, The Brooms Emersons Green Bristol BS16 7FH |
Director Name | Mr Craig Martin Boath |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(48 years after company formation) |
Appointment Duration | 1 year (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Darryn Gibson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 January 2017(48 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr John Spencer Sheridan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(48 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mathew George Bishop |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(49 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | tilleyroof.com |
---|
Registered Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15k at £1 | Mitie Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,616,000 |
Gross Profit | £9,711,000 |
Net Worth | £3,267,000 |
Cash | £4,109,000 |
Current Liabilities | £7,577,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Full accounts made up to 31 March 2023 (36 pages) |
12 October 2022 | Full accounts made up to 31 March 2022 (34 pages) |
10 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
8 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
10 August 2021 | Full accounts made up to 31 March 2021 (32 pages) |
11 March 2021 | Resolutions
|
19 February 2021 | Full accounts made up to 31 March 2020 (34 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
16 August 2019 | Full accounts made up to 31 March 2019 (32 pages) |
24 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
24 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
6 December 2018 | Full accounts made up to 31 March 2018 (33 pages) |
4 December 2018 | Termination of appointment of Justin Ridley as a director on 30 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 June 2018 | Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Mathew George Bishop as a director on 4 May 2018 (1 page) |
10 May 2018 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 (1 page) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
26 October 2017 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page) |
26 October 2017 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Craig Martin Boath as a director on 30 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Craig Martin Boath as a director on 30 August 2017 (1 page) |
3 August 2017 | Full accounts made up to 31 March 2017 (35 pages) |
3 August 2017 | Full accounts made up to 31 March 2017 (35 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr Darryn Gibson as a director on 11 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Darryn Gibson as a director on 11 January 2017 (2 pages) |
17 January 2017 | Appointment of John Spencer Sheridan as a director on 11 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of William Robson as a director on 11 January 2017 (1 page) |
17 January 2017 | Appointment of John Spencer Sheridan as a director on 11 January 2017 (2 pages) |
17 January 2017 | Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages) |
17 January 2017 | Termination of appointment of William Robson as a director on 11 January 2017 (1 page) |
17 January 2017 | Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages) |
12 December 2016 | Director's details changed for Craig Martin Boath on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Craig Martin Boath on 9 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Craig Martin Boath on 9 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Craig Martin Boath on 12 December 2016 (2 pages) |
17 August 2016 | Appointment of Craig Martin Boath as a director on 16 August 2016 (2 pages) |
17 August 2016 | Appointment of Craig Martin Boath as a director on 16 August 2016 (2 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
3 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
22 April 2016 | Termination of appointment of Peter Frederick Mosley as a director on 11 April 2016 (1 page) |
22 April 2016 | Termination of appointment of James Ian Clarke as a director on 11 April 2016 (1 page) |
22 April 2016 | Termination of appointment of James Ian Clarke as a director on 11 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Peter Frederick Mosley as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ba Ca Justin Ridley as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of William Robson as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of William Robson as a director on 11 April 2016 (2 pages) |
13 April 2016 | Appointment of Ba Ca Justin Ridley as a director on 11 April 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page) |
28 September 2015 | Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (27 pages) |
30 April 2015 | Appointment of Suzanne Claire Baxter as a director on 23 September 2014 (2 pages) |
30 April 2015 | Appointment of Suzanne Claire Baxter as a director on 23 September 2014 (2 pages) |
30 April 2015 | Appointment of Ruby Mcgregor-Smith as a director on 23 September 2014 (2 pages) |
30 April 2015 | Appointment of Ruby Mcgregor-Smith as a director on 23 September 2014 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 September 2014 | Appointment of Peter Frederick Mosley as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Peter Frederick Mosley as a director on 24 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of William Robson as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of William Robson as a director on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Justin Ridley as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr James Ian Clarke as a director on 24 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Justin Ridley as a director on 24 September 2014 (1 page) |
24 September 2014 | Appointment of Mr James Ian Clarke as a director on 24 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of David William Tilley as a director on 1 April 2013 (1 page) |
22 September 2014 | Termination of appointment of David William Tilley as a director on 1 April 2013 (1 page) |
22 September 2014 | Termination of appointment of David William Tilley as a director on 1 April 2013 (1 page) |
16 August 2014 | Full accounts made up to 31 March 2014 (26 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (26 pages) |
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for William Robson on 25 April 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
15 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register inspection address has been changed (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
11 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for William Robson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David William Tilley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for William Robson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr David William Tilley on 10 November 2009 (2 pages) |
8 September 2009 | Full accounts made up to 27 March 2009 (22 pages) |
8 September 2009 | Full accounts made up to 27 March 2009 (22 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
10 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
10 April 2008 | Full accounts made up to 31 October 2007 (20 pages) |
2 April 2008 | Auditor's resignation (1 page) |
2 April 2008 | Auditor's resignation (1 page) |
31 March 2008 | Appointment terminated director sydney nixon (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page) |
31 March 2008 | Director appointed william robson (4 pages) |
31 March 2008 | Director appointed justin ridley (3 pages) |
31 March 2008 | Secretary appointed mitie company secretarial services LIMITED (2 pages) |
31 March 2008 | Appointment terminated secretary david tilley (1 page) |
31 March 2008 | Director appointed justin ridley (3 pages) |
31 March 2008 | Secretary appointed mitie company secretarial services LIMITED (2 pages) |
31 March 2008 | Director appointed william robson (4 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page) |
31 March 2008 | Appointment terminated secretary david tilley (1 page) |
31 March 2008 | Appointment terminated director sydney nixon (1 page) |
27 March 2008 | Company name changed d w tilley LIMITED\certificate issued on 27/03/08 (2 pages) |
27 March 2008 | Company name changed d w tilley LIMITED\certificate issued on 27/03/08 (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
19 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
19 April 2007 | Full accounts made up to 31 October 2006 (19 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 June 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
8 June 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 June 2005 | Full accounts made up to 31 October 2004 (17 pages) |
3 June 2005 | Full accounts made up to 31 October 2004 (17 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
27 May 2004 | Full accounts made up to 31 October 2003 (18 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 July 2003 | Full accounts made up to 31 October 2002 (18 pages) |
3 July 2003 | Full accounts made up to 31 October 2002 (18 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
8 April 2002 | Full accounts made up to 31 October 2001 (16 pages) |
8 April 2002 | Full accounts made up to 31 October 2001 (16 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (18 pages) |
15 May 2001 | Full accounts made up to 31 October 2000 (18 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (19 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (19 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 31 October 1998 (19 pages) |
8 February 1999 | Full accounts made up to 31 October 1998 (19 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 February 1998 | Full accounts made up to 31 October 1997 (12 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
20 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members
|
19 February 1996 | Return made up to 31/12/95; full list of members
|
26 January 1996 | Full accounts made up to 31 October 1995 (12 pages) |
26 January 1996 | Full accounts made up to 31 October 1995 (12 pages) |
3 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
3 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
21 June 1988 | Company name changed D.W.tilley (engineers) LIMITED\certificate issued on 22/06/88 (2 pages) |
21 June 1988 | Company name changed D.W.tilley (engineers) LIMITED\certificate issued on 22/06/88 (2 pages) |
7 June 1988 | Resolutions
|
7 June 1988 | Resolutions
|
7 June 1988 | Nc inc already adjusted (2 pages) |
7 June 1988 | Nc inc already adjusted (2 pages) |
22 August 1968 | Incorporation (14 pages) |
22 August 1968 | Incorporation (14 pages) |