- Company Overview for E.W. TYLER TRUSTEES LIMITED (00835708)
- Filing history for E.W. TYLER TRUSTEES LIMITED (00835708)
- People for E.W. TYLER TRUSTEES LIMITED (00835708)
- More for E.W. TYLER TRUSTEES LIMITED (00835708)
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) |
---|---|---|---|
18 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
10 Sep 2013 | TM01 | Termination of appointment of Keith Skelsey as a director | |
12 Jul 2013 | AD01 | Registered office address changed from Roughhets Spode Lane Cowden Edenbridge Kent TN8 7HH England on 12 July 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 31 May 2013 no member list | |
10 Jan 2013 | AP01 | Appointment of Mrs Claire Patricia Willington Keenan as a director | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 31 May 2012 no member list | |
05 Apr 2012 | TM01 | Termination of appointment of Martin Crane as a director | |
05 Apr 2012 | TM02 | Termination of appointment of Raymond Mc Donagh as a secretary | |
28 Mar 2012 | AP03 | Appointment of David Ian Fowler as a secretary | |
27 Mar 2012 | AP01 | Appointment of Michael Keenan as a director | |
27 Mar 2012 | AP01 | Appointment of David Alexander as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Gerald Osmer as a director | |
27 Mar 2012 | TM01 | Termination of appointment of Norman Acaster as a director | |
21 Mar 2012 | AD01 | Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 21 March 2012 | |
29 Sep 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 31 May 2011 no member list | |
25 Sep 2010 | AA | Total exemption full accounts made up to 5 April 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 31 May 2010 no member list | |
01 Jul 2010 | CH01 | Director's details changed for Keith Skelsey on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Gerald Michael Osmer on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Martin Trevor Crane on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Norman Acaster on 1 October 2009 | |
06 Jan 2010 | AD01 | Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010 | |
01 Sep 2009 | AA | Total exemption full accounts made up to 5 April 2009 |