Advanced company searchLink opens in new window

TIBBETT & BRITTEN APPLIED LIMITED

Company number 00868498

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)
07 Jul 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
26 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
26 Jun 2014 CH01 Director's details changed for Mr Paul Taylor on 1 June 2014
11 Apr 2014 AP01 Appointment of Mr Kevin Paul Sey as a director
06 Feb 2014 TM01 Termination of appointment of Ian Cameron as a director
07 Aug 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
07 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
29 Jul 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
29 Jul 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
18 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
02 Dec 2011 AP01 Appointment of Mr Ian Cameron as a director
10 Nov 2011 TM01 Termination of appointment of Roger Mann as a director
08 Sep 2011 AP02 Appointment of Exel Secretarial Services Limited as a director
08 Sep 2011 TM01 Termination of appointment of Exel Nominee No 2 Limited as a director
08 Jul 2011 AA Full accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
24 May 2011 AP01 Appointment of Mr Roger Michael Ewart Mann as a director
19 May 2011 TM01 Termination of appointment of Christopher Waters as a director
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2010 AA Full accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jun 2010 CH02 Director's details changed for Exel Nominee No 2 Limited on 31 May 2010
29 Jun 2010 CH04 Secretary's details changed for Exel Secretarial Services Limited on 31 May 2010