Advanced company searchLink opens in new window

TIRBIT HOLDINGS B.V.

Company number FC023124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2012 OSDS01 Closure of UK establishment(s) BR006003 and overseas company FC023124 on 8 February 2012
26 Jan 2012 AA Full accounts made up to 31 December 2010
19 Oct 2010 AA Full accounts made up to 31 December 2009
07 Jun 2010 OSTM01 Termination of appointment of Roger Dowding as a director
14 Oct 2009 AA Full accounts made up to 31 December 2008
30 Jul 2009 BR4 Director's change of particulars / matthew whyte / 29/06/2007 / housename/number was: , now: 9; street was: flat 2 61 grange road, now: selby road; post code was: W5 5BU, now: W5 1LY
30 Jul 2009 BR4 Secretary appointed matthew whyte
30 Jul 2009 BR4 Director's change of particulars / roger dowding / 02/07/2007 / housename/number was: , now: 6 lyn court; street was: 16 green lane, now: ferndown close; post code was: GU1 2LZ, now: GU1 2DW
30 Jul 2009 BR4 Oversea company change of directors or secretary or of their particulars.
30 Jul 2009 BR4 Director's change of particulars / benedict mathews / 27/04/2008 / housename/number was: , now: 2; street was: 6 st james's square, now: eastbourne terrace; post code was: SW1Y 4LD, now: W2 6LG
06 Nov 2008 AA Full accounts made up to 31 December 2007
03 Jan 2008 BR5 BR006003 address change 10/12/07 6 st. James's sqaure london SW1Y 4LD
01 Nov 2007 AA Full accounts made up to 31 December 2006
18 Oct 2007 BR4 Dir resigned 31/07/07 lawless anette vendelbo
18 Oct 2007 BR4 Dir appointed 01/08/07 mathews benedict spurway 6 st jamess square london SW1Y 4LD
24 Apr 2006 AA Full accounts made up to 31 December 2005
03 Apr 2006 BR4 Dir resigned 30/11/04 gale barry george
03 Apr 2006 BR4 Dir appointed 30/11/04 whyte matthew john ealing london
23 Nov 2005 AA Full accounts made up to 31 December 2004
03 Feb 2005 AA Full accounts made up to 31 December 2003
04 Feb 2004 AA Full accounts made up to 31 December 2002
03 Feb 2003 AA Full accounts made up to 31 December 2001
04 Feb 2002 AA Full accounts made up to 31 December 2000
10 Apr 2001 BR1-PAR BR006003 par appointed julie elizabeth mead 79 ploughmans way rainham kent ME8 8LT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR006003 par appointed julie elizabeth mead 79 ploughmans way rainham kent ME8 8LT
10 Apr 2001 BR1-BCH BR006003 registered
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentBR006003 registered