About

Registered Number: 04669139
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ibex House, 162-164 Arthur Road, London, SW19 8AQ,

 

Having been setup in 2003, Tribes Furnishing Store Ltd are based in London. The companies directors are listed as Wilks, Shirley Ann, Wilks, Geoffrey Kenneth, Wilks, Shirley Ann, Wilks, Keneth Alfred, Wilks, Steven Robert at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKS, Geoffrey Kenneth 16 February 2019 - 1
WILKS, Shirley Ann 15 August 2020 - 1
WILKS, Keneth Alfred 18 February 2003 16 February 2019 1
WILKS, Steven Robert 16 February 2019 15 August 2020 1
Secretary Name Appointed Resigned Total Appointments
WILKS, Shirley Ann 18 February 2003 - 1

Filing History

Document Type Date
PSC01 - N/A 11 September 2020
PSC07 - N/A 11 September 2020
AP01 - Appointment of director 11 September 2020
PSC07 - N/A 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 05 March 2019
PSC03 - N/A 05 March 2019
PSC03 - N/A 05 March 2019
PSC07 - N/A 05 March 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AP01 - Appointment of director 19 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH03 - Change of particulars for secretary 28 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 26 September 2016
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
225 - Change of Accounting Reference Date 15 December 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.