Advanced company searchLink opens in new window

1 TYREMEN LIMITED

Company number 01339220

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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