T.I.B. LEGAL SERVICES LIMITED

04115304
CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE

Documents

Documents
Date Category Description Pages
06 Jun 2024 accounts Annual Accounts 3 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 3 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2022 accounts Annual Accounts 3 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 3 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 3 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 accounts Annual Accounts 3 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
01 Apr 2016 annual-return Annual Return 3 Buy now
10 Dec 2015 accounts Annual Accounts 3 Buy now
23 Apr 2015 annual-return Annual Return 3 Buy now
03 Jun 2014 accounts Annual Accounts 3 Buy now
07 May 2014 annual-return Annual Return 3 Buy now
23 May 2013 accounts Annual Accounts 3 Buy now
03 Apr 2013 annual-return Annual Return 3 Buy now
10 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2012 accounts Annual Accounts 4 Buy now
02 Apr 2012 annual-return Annual Return 3 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 3 Buy now
04 May 2011 officers Termination of appointment of secretary (Rachel Helliwell) 1 Buy now
25 Nov 2010 accounts Annual Accounts 6 Buy now
07 Apr 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 accounts Annual Accounts 6 Buy now
29 Apr 2009 capital Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
01 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 12 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP united kingdom 1 Buy now
01 Apr 2009 address Location of register of members 1 Buy now
01 Apr 2009 address Location of debenture register 1 Buy now
01 Apr 2009 officers Director's change of particulars / richard helliwell / 01/09/2008 1 Buy now
01 Apr 2009 officers Secretary's change of particulars / rachel helliwell / 01/09/2008 1 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from 12 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY england 1 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY 1 Buy now
10 Oct 2008 accounts Annual Accounts 6 Buy now
04 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
23 Aug 2007 accounts Annual Accounts 3 Buy now
05 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
23 Mar 2007 resolution Resolution 1 Buy now
23 Mar 2007 resolution Resolution 1 Buy now
18 Dec 2006 accounts Annual Accounts 3 Buy now
17 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
24 May 2005 accounts Annual Accounts 1 Buy now
28 Apr 2005 annual-return Return made up to 31/03/05; full list of members 2 Buy now
30 Mar 2005 officers New secretary appointed 2 Buy now
30 Mar 2005 officers New director appointed 2 Buy now
30 Mar 2005 officers Secretary resigned 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
27 May 2004 accounts Annual Accounts 7 Buy now
23 Mar 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
10 Apr 2003 accounts Annual Accounts 1 Buy now
23 Mar 2003 annual-return Return made up to 31/03/03; full list of members 6 Buy now
18 Nov 2002 annual-return Return made up to 27/11/02; full list of members 6 Buy now
07 Nov 2002 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
19 Jun 2002 address Registered office changed on 19/06/02 from: c/o the information bureau 5 enterprise park moorhouse ave leeds west yorkshire LS11 8HA 1 Buy now
19 Jun 2002 officers Secretary's particulars changed 1 Buy now
19 Jun 2002 officers Director's particulars changed 1 Buy now
16 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2001 address Registered office changed on 20/12/01 from: c/o the information bureau information house 5 enterprise park moorhouse ave leeds LS11 8HA 1 Buy now
20 Dec 2001 officers Director resigned 1 Buy now
20 Dec 2001 officers New director appointed 2 Buy now
20 Dec 2001 accounts Annual Accounts 2 Buy now
20 Dec 2001 annual-return Return made up to 27/11/01; full list of members 6 Buy now
15 May 2001 address Registered office changed on 15/05/01 from: wellington house sweet street leeds west yorkshire LS11 9DB 1 Buy now
02 May 2001 address Registered office changed on 02/05/01 from: 32 cowley crescent bradford west yorkshire BD9 6LX 1 Buy now
02 May 2001 address Registered office changed on 02/05/01 from: c/o rushworth & partners 122 new road side, horsforth leeds west yorkshire LS18 4DP 1 Buy now
22 Mar 2001 officers Director resigned 1 Buy now
22 Mar 2001 address Registered office changed on 22/03/01 from: unit 5 thornecliffe park thornecliffe road bradford west yorkshire BD8 7DD 1 Buy now
14 Mar 2001 officers New director appointed 2 Buy now
14 Mar 2001 address Registered office changed on 14/03/01 from: c/o the information bureau LTD. Wellington house sweet street leeds, west yorkshire LS11 9DB 1 Buy now
27 Nov 2000 incorporation Incorporation Company 11 Buy now