Company NameMitie Roofing Limited
DirectorsPeter John Goddard Dickinson and Matthew Robert Peacock
Company StatusActive
Company Number00937663
CategoryPrivate Limited Company
Incorporation Date22 August 1968(55 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(49 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Matthew Robert Peacock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(53 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMitie Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 March 2008(39 years, 7 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMrs Winifred Finney
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 4 months after company formation)
Appointment Duration10 months (resigned 27 October 1992)
RoleCompany Director
Correspondence AddressHawthorn Cottage
East Meddow
Newcastle Upon Tyne
NE15 0HD
Director NameSydney Nixon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address28 Bracken Way
Ryton
Tyne & Wear
NE40 4XP
Director NameMr David William Tilley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 4 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Secretary NameMr David William Tilley
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceUnited Kindom
Correspondence AddressChesnut House The Old Orchard
Off North Road
Ponteland
Newcastle Upon Tyne
NE20 9UE
Director NameMr Justin Ridley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(39 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr William Robson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(39 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameSuzanne Claire Baxter
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(46 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameRuby McGregor-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(46 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NamePeter Frederick Mosley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(46 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr James Ian Clarke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(46 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Monarch Court, The Brooms
Emersons Green
Bristol
BS16 7FH
Director NameMr Craig Martin Boath
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(48 years after company formation)
Appointment Duration1 year (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr Darryn Gibson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 January 2017(48 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMr John Spencer Sheridan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(48 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Director NameMathew George Bishop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(48 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Richard John Blumberger
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(49 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMatthew Idle
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameSimon Charles Kirkpatrick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(51 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG

Contact

Websitetilleyroof.com

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15k at £1Mitie Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£34,616,000
Gross Profit£9,711,000
Net Worth£3,267,000
Cash£4,109,000
Current Liabilities£7,577,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 August 2023Full accounts made up to 31 March 2023 (36 pages)
12 October 2022Full accounts made up to 31 March 2022 (34 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
8 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
31 August 2021Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page)
26 August 2021Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages)
10 August 2021Full accounts made up to 31 March 2021 (32 pages)
11 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-09
(3 pages)
19 February 2021Full accounts made up to 31 March 2020 (34 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 February 2020Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages)
31 January 2020Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
31 January 2020Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page)
9 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
16 August 2019Full accounts made up to 31 March 2019 (32 pages)
24 January 2019Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page)
24 January 2019Appointment of Matthew Idle as a director on 18 January 2019 (2 pages)
6 December 2018Full accounts made up to 31 March 2018 (33 pages)
4 December 2018Termination of appointment of Justin Ridley as a director on 30 November 2018 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 June 2018Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018 (2 pages)
16 May 2018Termination of appointment of Mathew George Bishop as a director on 4 May 2018 (1 page)
10 May 2018Registered 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 2018Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages)
15 February 2018Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 October 2017Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page)
26 October 2017Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page)
12 October 2017Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Darryn Gibson as a director on 28 September 2017 (1 page)
12 October 2017Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages)
12 October 2017Appointment of Mr Richard John Blumberger as a director on 28 September 2017 (2 pages)
1 September 2017Termination of appointment of Craig Martin Boath as a director on 30 August 2017 (1 page)
1 September 2017Termination of appointment of Craig Martin Boath as a director on 30 August 2017 (1 page)
3 August 2017Full accounts made up to 31 March 2017 (35 pages)
3 August 2017Full accounts made up to 31 March 2017 (35 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
18 January 2017Appointment of Mr Darryn Gibson as a director on 11 January 2017 (2 pages)
18 January 2017Appointment of Mr Darryn Gibson as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of John Spencer Sheridan as a director on 11 January 2017 (2 pages)
17 January 2017Termination of appointment of William Robson as a director on 11 January 2017 (1 page)
17 January 2017Appointment of John Spencer Sheridan as a director on 11 January 2017 (2 pages)
17 January 2017Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages)
17 January 2017Termination of appointment of William Robson as a director on 11 January 2017 (1 page)
17 January 2017Appointment of Mathew George Bishop as a director on 11 January 2017 (2 pages)
12 December 2016Director's details changed for Craig Martin Boath on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Craig Martin Boath on 9 December 2016 (2 pages)
12 December 2016Director's details changed for Craig Martin Boath on 9 December 2016 (2 pages)
12 December 2016Director's details changed for Craig Martin Boath on 12 December 2016 (2 pages)
17 August 2016Appointment of Craig Martin Boath as a director on 16 August 2016 (2 pages)
17 August 2016Appointment of Craig Martin Boath as a director on 16 August 2016 (2 pages)
3 August 2016Full accounts made up to 31 March 2016 (32 pages)
3 August 2016Full accounts made up to 31 March 2016 (32 pages)
22 April 2016Termination of appointment of Peter Frederick Mosley as a director on 11 April 2016 (1 page)
22 April 2016Termination of appointment of James Ian Clarke as a director on 11 April 2016 (1 page)
22 April 2016Termination of appointment of James Ian Clarke as a director on 11 April 2016 (1 page)
22 April 2016Termination of appointment of Peter Frederick Mosley as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ba Ca Justin Ridley as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of William Robson as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of William Robson as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Ba Ca Justin Ridley as a director on 11 April 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 14,953
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 14,953
(4 pages)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Suzanne Claire Baxter as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Ruby Mcgregor-Smith as a director on 26 October 2015 (1 page)
28 September 2015Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Peter Frederick Mosley on 28 September 2015 (2 pages)
14 July 2015Full accounts made up to 31 March 2015 (27 pages)
14 July 2015Full accounts made up to 31 March 2015 (27 pages)
30 April 2015Appointment of Suzanne Claire Baxter as a director on 23 September 2014 (2 pages)
30 April 2015Appointment of Suzanne Claire Baxter as a director on 23 September 2014 (2 pages)
30 April 2015Appointment of Ruby Mcgregor-Smith as a director on 23 September 2014 (2 pages)
30 April 2015Appointment of Ruby Mcgregor-Smith as a director on 23 September 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 14,953
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 14,953
(5 pages)
25 September 2014Appointment of Peter Frederick Mosley as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Peter Frederick Mosley as a director on 24 September 2014 (2 pages)
25 September 2014Termination of appointment of William Robson as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of William Robson as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Justin Ridley as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr James Ian Clarke as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Justin Ridley as a director on 24 September 2014 (1 page)
24 September 2014Appointment of Mr James Ian Clarke as a director on 24 September 2014 (2 pages)
22 September 2014Termination of appointment of David William Tilley as a director on 1 April 2013 (1 page)
22 September 2014Termination of appointment of David William Tilley as a director on 1 April 2013 (1 page)
22 September 2014Termination of appointment of David William Tilley as a director on 1 April 2013 (1 page)
16 August 2014Full accounts made up to 31 March 2014 (26 pages)
16 August 2014Full accounts made up to 31 March 2014 (26 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for William Robson on 25 April 2014 (2 pages)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
7 February 2014Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,953
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 14,953
(6 pages)
15 August 2013Full accounts made up to 31 March 2013 (19 pages)
15 August 2013Full accounts made up to 31 March 2013 (19 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 August 2012Full accounts made up to 31 March 2012 (19 pages)
10 August 2012Full accounts made up to 31 March 2012 (19 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 31 March 2011 (23 pages)
27 July 2011Full accounts made up to 31 March 2011 (23 pages)
25 January 2011Register inspection address has been changed (1 page)
25 January 2011Register inspection address has been changed (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 31 March 2010 (23 pages)
11 August 2010Full accounts made up to 31 March 2010 (23 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David William Tilley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for William Robson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ba Ca Justin Ridley on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr David William Tilley on 10 November 2009 (2 pages)
8 September 2009Full accounts made up to 27 March 2009 (22 pages)
8 September 2009Full accounts made up to 27 March 2009 (22 pages)
21 January 2009Full accounts made up to 31 March 2008 (21 pages)
21 January 2009Full accounts made up to 31 March 2008 (21 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 May 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
10 April 2008Full accounts made up to 31 October 2007 (20 pages)
10 April 2008Full accounts made up to 31 October 2007 (20 pages)
2 April 2008Auditor's resignation (1 page)
2 April 2008Auditor's resignation (1 page)
31 March 2008Appointment terminated director sydney nixon (1 page)
31 March 2008Registered office changed on 31/03/2008 from meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page)
31 March 2008Director appointed william robson (4 pages)
31 March 2008Director appointed justin ridley (3 pages)
31 March 2008Secretary appointed mitie company secretarial services LIMITED (2 pages)
31 March 2008Appointment terminated secretary david tilley (1 page)
31 March 2008Director appointed justin ridley (3 pages)
31 March 2008Secretary appointed mitie company secretarial services LIMITED (2 pages)
31 March 2008Director appointed william robson (4 pages)
31 March 2008Registered office changed on 31/03/2008 from meadowfield industrial estate ponteland newcastle upon tyne NE20 9SD (1 page)
31 March 2008Appointment terminated secretary david tilley (1 page)
31 March 2008Appointment terminated director sydney nixon (1 page)
27 March 2008Company name changed d w tilley LIMITED\certificate issued on 27/03/08 (2 pages)
27 March 2008Company name changed d w tilley LIMITED\certificate issued on 27/03/08 (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 April 2007Full accounts made up to 31 October 2006 (19 pages)
19 April 2007Full accounts made up to 31 October 2006 (19 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
8 June 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
8 June 2006Total exemption full accounts made up to 31 October 2005 (16 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 June 2005Full accounts made up to 31 October 2004 (17 pages)
3 June 2005Full accounts made up to 31 October 2004 (17 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 May 2004Full accounts made up to 31 October 2003 (18 pages)
27 May 2004Full accounts made up to 31 October 2003 (18 pages)
15 March 2004Return made up to 31/12/03; full list of members (7 pages)
15 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 July 2003Full accounts made up to 31 October 2002 (18 pages)
3 July 2003Full accounts made up to 31 October 2002 (18 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 April 2002Full accounts made up to 31 October 2001 (16 pages)
8 April 2002Full accounts made up to 31 October 2001 (16 pages)
2 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 May 2001Full accounts made up to 31 October 2000 (18 pages)
15 May 2001Full accounts made up to 31 October 2000 (18 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 October 1999 (19 pages)
17 April 2000Full accounts made up to 31 October 1999 (19 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
8 February 1999Full accounts made up to 31 October 1998 (19 pages)
8 February 1999Full accounts made up to 31 October 1998 (19 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Full accounts made up to 31 October 1997 (12 pages)
27 February 1998Full accounts made up to 31 October 1997 (12 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1997Full accounts made up to 31 October 1996 (12 pages)
20 January 1997Full accounts made up to 31 October 1996 (12 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Full accounts made up to 31 October 1995 (12 pages)
26 January 1996Full accounts made up to 31 October 1995 (12 pages)
3 March 1995Full accounts made up to 31 October 1994 (12 pages)
3 March 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 June 1988Company name changed D.W.tilley (engineers) LIMITED\certificate issued on 22/06/88 (2 pages)
21 June 1988Company name changed D.W.tilley (engineers) LIMITED\certificate issued on 22/06/88 (2 pages)
7 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 June 1988Nc inc already adjusted (2 pages)
7 June 1988Nc inc already adjusted (2 pages)
22 August 1968Incorporation (14 pages)
22 August 1968Incorporation (14 pages)