- Company Overview for 1 TYREMEN LIMITED (01339220)
- Filing history for 1 TYREMEN LIMITED (01339220)
- People for 1 TYREMEN LIMITED (01339220)
- Charges for 1 TYREMEN LIMITED (01339220)
- More for 1 TYREMEN LIMITED (01339220)
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) |
---|---|---|---|
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr Lindsay George Carlin on 25 November 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
07 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
24 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | CH01 | Director's details changed for Mr Lindsay George Carlin on 24 February 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Phillip John Carlin as a director on 18 June 2014 | |
13 Jun 2014 | AP01 | Appointment of Mr Christopher Leigh Sanders as a director | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
01 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
04 Mar 2011 | AD01 | Registered office address changed from 376 Anlaby Road Hull East Yorkshire HU3 6PB on 4 March 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
17 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for William John Stephenson on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Linda Margaret Rookyard on 17 February 2010 | |
17 Feb 2010 | CH01 | Director's details changed for Phillip John Carlin on 17 February 2010 |