- Company Overview for TYSER & CO. LIMITED (04256470)
- Filing history for TYSER & CO. LIMITED (04256470)
- People for TYSER & CO. LIMITED (04256470)
- Charges for TYSER & CO. LIMITED (04256470)
- Insolvency for TYSER & CO. LIMITED (04256470)
- More for TYSER & CO. LIMITED (04256470)
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 Jun 2018 | TM02 | Termination of appointment of Mark James as a secretary on 8 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Christopher John Elliott as a director on 8 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Katherine Anne Cross as a director on 8 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Gary John Andrews as a director on 8 June 2018 | |
08 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
20 Jun 2017 | CH01 | Director's details changed for Mr Christopher Michael Spratt on 19 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Christopher John Elliott on 19 June 2017 | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Apr 2016 | AP01 | Appointment of Mr Nigel Montgomery as a director on 23 March 2016 | |
04 Nov 2015 | TM01 | Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | AP01 | Appointment of Mr Stuart Forster Blakeborough as a director on 25 March 2015 | |
22 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
11 Jul 2014 | CH01 | Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 | |
11 Jul 2014 | CH01 | Director's details changed for Mrs Katherine Anne Cross on 10 July 2014 | |
10 Jul 2014 | CH01 | Director's details changed for Miss Katherine Anne Breading on 10 July 2014 | |
12 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AP01 | Appointment of Mr Jonathan James Macey as a director | |
11 Jun 2014 | AP01 | Appointment of Mr Gary John Andrews as a director | |
07 Mar 2014 | AP01 | Appointment of Miss Katherine Anne Breading as a director |