Founded in 2005, The Tibbetts Group Ltd are based in Banbury, it has a status of "Active". Tibbetts, Horace John, Tibbetts, Patricia Ann are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIBBETTS, Horace John | 16 August 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TIBBETTS, Patricia Ann | 16 August 2005 | 30 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 29 January 2020 | |
MR01 - N/A | 03 October 2019 | |
MR05 - N/A | 27 September 2019 | |
MR05 - N/A | 27 September 2019 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 11 January 2019 | |
MR01 - N/A | 19 November 2018 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 16 August 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
AA - Annual Accounts | 02 February 2017 | |
MR01 - N/A | 02 November 2016 | |
CS01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 09 February 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 16 February 2015 | |
MR01 - N/A | 21 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AA - Annual Accounts | 22 January 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AUD - Auditor's letter of resignation | 29 January 2013 | |
MISC - Miscellaneous document | 16 January 2013 | |
AP01 - Appointment of director | 10 January 2013 | |
TM02 - Termination of appointment of secretary | 26 November 2012 | |
RESOLUTIONS - N/A | 22 November 2012 | |
CC04 - Statement of companies objects | 22 November 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 22 November 2012 | |
SH08 - Notice of name or other designation of class of shares | 22 November 2012 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 01 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
MG01 - Particulars of a mortgage or charge | 19 October 2011 | |
AR01 - Annual Return | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
AA - Annual Accounts | 20 September 2010 | |
AR01 - Annual Return | 19 August 2010 | |
AUD - Auditor's letter of resignation | 12 August 2010 | |
AA - Annual Accounts | 11 November 2009 | |
363a - Annual Return | 02 September 2009 | |
363a - Annual Return | 18 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
AA - Annual Accounts | 18 October 2007 | |
363a - Annual Return | 12 September 2007 | |
395 - Particulars of a mortgage or charge | 22 March 2007 | |
AA - Annual Accounts | 20 November 2006 | |
225 - Change of Accounting Reference Date | 10 November 2006 | |
363a - Annual Return | 29 September 2006 | |
287 - Change in situation or address of Registered Office | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
NEWINC - New incorporation documents | 15 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2019 | Outstanding |
N/A |
A registered charge | 13 November 2018 | Outstanding |
N/A |
A registered charge | 31 October 2016 | Outstanding |
N/A |
A registered charge | 20 January 2015 | Outstanding |
N/A |
Legal charge | 30 September 2011 | Outstanding |
N/A |
Legal charge | 30 September 2011 | Outstanding |
N/A |
Deed of charge over credit balances | 23 November 2010 | Outstanding |
N/A |
Guarantee & debenture | 15 March 2007 | Outstanding |
N/A |