About

Registered Number: 01125489
Date of Incorporation: 30/07/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: Caunton House 2 Coombe Road, Moorgreen Industrial Park, Nottingham, Nottinghamshire, NG16 3SU,

 

Tiger Buildings Ltd was founded on 30 July 1973 and has its registered office in Nottinghamshire, it's status at Companies House is "Active". There are 2 directors listed for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOKEY, James Henry Alex 10 July 1998 30 September 2000 1
SIMM, Richard 10 July 1998 13 August 2007 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 17 September 2019
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 31 August 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 13 September 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 12 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 05 September 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
363s - Annual Return 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 December 2001
AA - Annual Accounts 23 November 2001
288a - Notice of appointment of directors or secretaries 21 November 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 22 August 2000
288a - Notice of appointment of directors or secretaries 04 July 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 06 September 1999
AA - Annual Accounts 27 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
363s - Annual Return 21 August 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
RESOLUTIONS - N/A 15 January 1998
MEM/ARTS - N/A 15 January 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 10 July 1996
288 - N/A 29 April 1996
288 - N/A 08 March 1996
CERTNM - Change of name certificate 20 February 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 01 August 1994
AA - Annual Accounts 07 December 1993
288 - N/A 02 December 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 25 September 1992
287 - Change in situation or address of Registered Office 13 April 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 07 December 1990
363a - Annual Return 07 December 1990
RESOLUTIONS - N/A 27 April 1990
RESOLUTIONS - N/A 19 January 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 27 October 1989
363 - Annual Return 21 December 1988
AA - Annual Accounts 06 December 1988
363 - Annual Return 17 December 1987
AA - Annual Accounts 01 December 1987
CERTNM - Change of name certificate 02 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1987
363 - Annual Return 28 November 1986
AA - Annual Accounts 06 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 1986 Outstanding

N/A

Supplemental to a mortgage debenture dated 19/11/73. 20 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.