TIPPLERS OF BEWDLEY LIMITED

Brook House Brook House, Kingswinford, DY6 9HS, West Midlands, United Kingdom
StatusDISSOLVED
Company No.05459136
CategoryPrivate Limited Company
Incorporated20 May 2005
Age19 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution02 Jul 2024
Years10 days

SUMMARY

TIPPLERS OF BEWDLEY LIMITED is an dissolved private limited company with number 05459136. It was incorporated 19 years, 1 month, 23 days ago, on 20 May 2005 and it was dissolved 10 days ago, on 02 July 2024. The company address is Brook House Brook House, Kingswinford, DY6 9HS, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-08

Old address: 70 Load Street Bewdley Kidderminster Worcestershire DY12 2AW

New address: Brook House Moss Grove Kingswinford West Midlands DY6 9HS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2011

Action Date: 20 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 20 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-20

Officer name: Mrs Elaine Homer

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Stephen Homer

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-20

Officer name: Mrs Elaine Homer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from april rise callow hill rock kidderminster worcestershire DY14 9XD

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newtown enterprises LIMITED\certificate issued on 22/07/05

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 20/06/05 from: brook house moss grove kingswinford west midlands DY6 9HS

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 09/06/05 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 20 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHW SOLICITORS LIMITED

5 GROVE COURT,ENDERBY,LE19 1SA

Number:07029440
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ927 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09494640
Status:LIQUIDATION
Category:Private Limited Company

ELEVATE TALENT LIMITED

CARLMERE,COBHAM,KT11 1NE

Number:10566934
Status:ACTIVE
Category:Private Limited Company

IMPACT MOLE LTD

40 TILSWORTH ROAD,BEACONSFIELD,HP9 1TP

Number:09530720
Status:ACTIVE
Category:Private Limited Company

KRG JOINERS & CONTRACTORS LTD

2 FORSYTH LANE,STIRLING,FK7 8FH

Number:SC255285
Status:ACTIVE
Category:Private Limited Company

P BLADWELL PLUMBING & HEATING LIMITED

6 VICTORIA GARDENS,BATH,BA1 7RD

Number:07553441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source