TYRRELL & COMPANY (CAMBRIDGE) LIMITED
Company number 04396812
- Company Overview for TYRRELL & COMPANY (CAMBRIDGE) LIMITED (04396812)
- Filing history for TYRRELL & COMPANY (CAMBRIDGE) LIMITED (04396812)
- People for TYRRELL & COMPANY (CAMBRIDGE) LIMITED (04396812)
- More for TYRRELL & COMPANY (CAMBRIDGE) LIMITED (04396812)
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) |
---|---|---|---|
26 Mar 2020 | TM02 | Termination of appointment of Craig Steven Tyrrell as a secretary on 1 March 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr Craig Steven Tyrrell on 20 March 2017 | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge Cambs CB22 3JH on 28 September 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Richard John Suswain on 28 September 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
17 Mar 2015 | SH03 | Purchase of own shares. | |
04 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2014
|
|
20 Jan 2015 | TM01 | Termination of appointment of Nicholas Charles Florence as a director on 31 October 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Kerstin Pamela Meeson Smith as a director on 28 August 2014 | |
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2013
|
|
04 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | SH02 | Sub-division of shares on 30 September 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |