About

Registered Number: 02940892
Date of Incorporation: 21/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Bath Road, Kettering, Northamptonshire, NN16 8NL

 

E. A. Tailby Components Ltd was registered on 21 June 1994 and are based in Northamptonshire, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 June 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 18 June 2019
MR04 - N/A 10 May 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 27 June 2006
395 - Particulars of a mortgage or charge 30 November 2005
AA - Annual Accounts 16 November 2005
395 - Particulars of a mortgage or charge 13 October 2005
363s - Annual Return 22 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 01 July 2003
RESOLUTIONS - N/A 06 December 2002
AA - Annual Accounts 06 December 2002
363s - Annual Return 28 June 2002
RESOLUTIONS - N/A 29 November 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 26 June 2001
RESOLUTIONS - N/A 07 December 2000
AA - Annual Accounts 07 December 2000
363s - Annual Return 26 June 2000
RESOLUTIONS - N/A 06 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 05 March 1999
RESOLUTIONS - N/A 04 December 1998
363s - Annual Return 29 June 1998
RESOLUTIONS - N/A 09 December 1997
AA - Annual Accounts 09 December 1997
363s - Annual Return 23 June 1997
RESOLUTIONS - N/A 07 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 18 June 1996
RESOLUTIONS - N/A 03 July 1995
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 February 1995
287 - Change in situation or address of Registered Office 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
288 - N/A 03 August 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 24 November 2005 Fully Satisfied

N/A

Debenture 05 October 2005 Outstanding

N/A

Debenture 29 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.