Advanced company searchLink opens in new window

R.P. TYSON CONSTRUCTION LIMITED

Company number 00877069

Filter by category

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)
05 Nov 2015 TM01 Termination of appointment of Timothy Fred Wright as a director on 6 October 2015
30 Oct 2015 MR01 Registration of charge 008770690019, created on 26 October 2015
06 Oct 2015 MR01 Registration of charge 008770690018, created on 25 September 2015
10 Dec 2014 AA Accounts for a medium company made up to 30 June 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,000
19 Dec 2013 MR01 Registration of charge 008770690015
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 Dec 2013 MR01 Registration of charge 008770690016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
19 Dec 2013 MR01 Registration of charge 008770690017
03 Dec 2013 AA Accounts for a medium company made up to 30 June 2013
05 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12,000
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Dec 2012 AA Accounts for a medium company made up to 30 June 2012
07 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
14 Nov 2011 AA Accounts for a medium company made up to 30 June 2011
04 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 13
04 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
03 Nov 2010 AD03 Register(s) moved to registered inspection location
02 Nov 2010 AA Accounts for a medium company made up to 30 June 2010
02 Nov 2010 AD02 Register inspection address has been changed
16 Sep 2010 SH03 Purchase of own shares.