Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-03-23 |
delete address Tibbetts House, Beaumont Road, Banbury, Oxon, OX16 1RH, UK |
2024-03-23 |
delete contact_pages_linkeddomain selfdrillingscrew.co.uk |
2024-03-23 |
delete index_pages_linkeddomain selfdrillingscrew.co.uk |
2024-03-23 |
delete terms_pages_linkeddomain selfdrillingscrew.co.uk |
2024-03-23 |
insert address Tibbetts House, Beaumont Road, Banbury, Oxon, OX16 1RH, United Kingdom |
2024-03-23 |
insert contact_pages_linkeddomain twitter.com |
2024-03-23 |
insert fax + 44 (0) 1494 562 077 |
2024-03-23 |
insert index_pages_linkeddomain twitter.com |
2024-03-23 |
insert terms_pages_linkeddomain twitter.com |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES |
2023-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIBBETTS FASTENERS LIMITED |
2023-05-02 |
update statutory_documents CESSATION OF THE TIBBETTS GROUP LIMITED AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22 |
2022-07-07 |
insert company_previous_name POWELL, GEE & COMPANY LIMITED |
2022-07-07 |
update name POWELL, GEE & COMPANY LIMITED => POWELL GEE LIMITED |
2022-06-09 |
update statutory_documents COMPANY NAME CHANGED POWELL, GEE & COMPANY LIMITED
CERTIFICATE ISSUED ON 09/06/22 |
2022-06-07 |
update num_mort_charges 5 => 6 |
2022-06-07 |
update num_mort_outstanding 1 => 2 |
2022-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/22, NO UPDATES |
2022-04-29 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006899400006 |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21 |
2021-05-07 |
insert sic_code 46730 - Wholesale of wood, construction materials and sanitary equipment |
2021-05-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES |
2021-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN POWELL |
2021-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKEY |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-03-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BENJAMIN POWELL |
2021-02-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20 |
2021-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-11-07 |
update num_mort_charges 4 => 5 |
2019-11-07 |
update num_mort_outstanding 0 => 1 |
2019-10-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006899400005 |
2019-01-07 |
delete address RIGBY STREET WEDNESBURY WEST MIDLANDS WS10 0NP |
2019-01-07 |
insert address TIBBETTS HOUSE BEAUMONT ROAD BANBURY ENGLAND OX16 1RH |
2019-01-07 |
update account_ref_day 31 => 30 |
2019-01-07 |
update account_ref_month 8 => 4 |
2019-01-07 |
update accounts_next_due_date 2020-05-31 => 2020-01-31 |
2019-01-07 |
update registered_address |
2018-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-12-05 |
update statutory_documents CURRSHO FROM 31/08/2019 TO 30/04/2019 |
2018-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2018 FROM
RIGBY STREET WEDNESBURY
WEST MIDLANDS
WS10 0NP |
2018-12-05 |
update statutory_documents DIRECTOR APPOINTED MR HORACE JOHN TIBBETTS |
2018-12-05 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN PHILIP TIBBETTS |
2018-12-05 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN WILKINSON |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 05/12/2018 |
2018-12-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENEDICT MACKEY / 05/12/2018 |
2018-12-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 05/12/2018 |
2018-12-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE TIBBETTS GROUP LIMITED |
2018-12-05 |
update statutory_documents CESSATION OF BENJAMIN DAVID POWELL AS A PSC |
2018-12-05 |
update statutory_documents CESSATION OF JOANNE POWELL AS A PSC |
2018-12-05 |
update statutory_documents CESSATION OF MICHAEL BENEDICT MACKEY AS A PSC |
2018-11-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-11-07 |
update num_mort_outstanding 1 => 0 |
2018-11-07 |
update num_mort_satisfied 3 => 4 |
2018-10-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-25 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-05-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-04-27 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-13 |
update num_mort_outstanding 2 => 1 |
2016-05-13 |
update num_mort_satisfied 2 => 3 |
2016-04-14 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-16 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 |
2016-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006899400004 |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-11 |
update statutory_documents 01/12/15 FULL LIST |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-27 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-02 |
update statutory_documents 01/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-06-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-28 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address RIGBY STREET WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 0NP |
2014-01-07 |
insert address RIGBY STREET WEDNESBURY WEST MIDLANDS WS10 0NP |
2014-01-07 |
update num_mort_charges 3 => 4 |
2014-01-07 |
update num_mort_outstanding 1 => 2 |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-16 |
update statutory_documents 01/12/13 FULL LIST |
2013-12-07 |
delete address PROSPECT WORKS RIGBY ST. WEDNESBURY WEST MIDLANDS WS10 0UF |
2013-12-07 |
insert address RIGBY STREET WEDNESBURY WEST MIDLANDS UNITED KINGDOM WS10 0NP |
2013-12-07 |
update registered_address |
2013-11-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 006899400004 |
2013-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
PROSPECT WORKS
RIGBY ST.
WEDNESBURY
WEST MIDLANDS
WS10 0UF |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-05-22 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-12-06 |
update statutory_documents 01/12/12 FULL LIST |
2012-05-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-12-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-12-16 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-01 |
update statutory_documents 01/12/11 FULL LIST |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL |
2011-12-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID POWELL |
2011-08-26 |
update statutory_documents SECRETARY APPOINTED BENJAMIN DAVID POWELL |
2011-08-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-05-26 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 01/12/10 FULL LIST |
2011-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 01/12/2010 |
2010-06-02 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents 01/12/09 FULL LIST |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID POWELL / 01/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIDGLEY POWELL / 01/12/2009 |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENEDICT MACKEY / 01/12/2009 |
2009-07-01 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-04-06 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANTHONY BILL |
2008-12-22 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-06-13 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2008-05-29 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN BICKERTON |
2008-02-04 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-12-19 |
update statutory_documents £ IC 3250/2650
26/11/07
£ SR 600@1=600 |
2007-12-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-06-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-06-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2006-05-26 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2006-04-03 |
update statutory_documents £ IC 5000/3250
03/02/06
£ SR 1750@1=1750 |
2006-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2006-03-23 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-03-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-03-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2005-07-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
2005-02-08 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
2004-02-05 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
2003-02-06 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-12-07 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2001-02-28 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
2000-03-06 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1998-12-22 |
update statutory_documents RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
1998-12-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
1998-07-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
1998-01-21 |
update statutory_documents RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS |
1997-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 |
1997-05-06 |
update statutory_documents RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS |
1995-12-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
1995-11-22 |
update statutory_documents RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
1995-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-12-06 |
update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS |
1994-02-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 |
1993-12-15 |
update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
1993-03-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 |
1993-01-13 |
update statutory_documents RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS |
1992-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
1991-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/91 |
1991-12-05 |
update statutory_documents RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS |
1991-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
1991-03-04 |
update statutory_documents RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS |
1990-01-08 |
update statutory_documents RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS |
1989-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
1989-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
1989-02-07 |
update statutory_documents RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS |
1988-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
1987-11-11 |
update statutory_documents RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS |
1987-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
1986-09-11 |
update statutory_documents RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS |
1986-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85 |
1985-11-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 16/07/85 |
1961-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1961-04-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |