- Company Overview for TIR COED (03918116)
- Filing history for TIR COED (03918116)
- People for TIR COED (03918116)
- More for TIR COED (03918116)
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) |
---|---|---|---|
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Simon Lloyd Wright as a director on 7 May 2019 | |
02 Apr 2019 | AP01 | Appointment of Ms Isabel Kate Bottoms as a director on 13 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2019 | CH01 | Director's details changed for Mrs Leila Petronella Sharland on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Ms Anna Lyn Prytherch on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Keith Basil Blacker on 8 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mrs Leila Petronella Sharland as a director on 28 November 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Helena Alice Fox as a director on 14 September 2017 | |
07 Jan 2019 | TM01 | Termination of appointment of John Wildig as a director on 28 November 2018 | |
07 Jan 2019 | TM02 | Termination of appointment of John Wildig as a secretary on 28 November 2018 | |
12 Mar 2018 | AP01 | Appointment of Ms Anna Lyn Prytherch as a director on 28 February 2018 | |
12 Mar 2018 | AP01 | Appointment of Mrs Hannah Lynn Wilcox Brooke as a director on 5 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Robert Shaw as a director on 28 June 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
31 Jan 2017 | AD01 | Registered office address changed from Unit 6a Cefn Llan Science Park Aberystwyth Dyfed SY23 3AH to 6G Cefn Llan Science Park Aberystwyth Ceredigion SY23 3AH on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Russell John Young as a director on 11 November 2016 | |
25 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Kieth Basil Blacker on 3 May 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 28 January 2016 no member list | |
02 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 |