- Company Overview for TYKE TRIAL LTD (04398337)
- Filing history for TYKE TRIAL LTD (04398337)
- People for TYKE TRIAL LTD (04398337)
- More for TYKE TRIAL LTD (04398337)
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 Sep 2016 | AP01 | Appointment of Mr Timothy Charles Mcparland as a director on 18 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr Robin Charles Morewood as a director on 18 September 2016 | |
20 Sep 2016 | AP01 | Appointment of Mr David Grant Johnstone as a director on 18 September 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Unit 2a Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH to C/O Kerry Seymour 3 Queensbury Court Normanton WF6 1TY on 18 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of David Mark Smallwood as a director on 18 August 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Apr 2016 | AR01 | Annual return made up to 19 March 2016 no member list | |
11 Mar 2016 | TM02 | Termination of appointment of Robin Morewood as a secretary on 7 March 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of David Mark Smallwood as a secretary on 31 December 2015 | |
23 Dec 2015 | AP03 | Appointment of Mr Robin Morewood as a secretary on 23 December 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 | Annual return made up to 19 March 2015 no member list | |
16 Mar 2015 | AD01 | Registered office address changed from C/O David Smallwood Unit 2, Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH England to Unit 2a Acre Park Dalton Lane Keighley West Yorkshire BD21 4JH on 16 March 2015 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AD01 | Registered office address changed from 27 Midland Terrace Hellifield Skipton North Yorkshire BD23 4HJ on 25 June 2014 | |
24 Mar 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
14 Mar 2014 | TM01 | Termination of appointment of Neil Raven as a director | |
12 Dec 2013 | AP01 | Appointment of Mrs Kerry Louann Seymour as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Barbara Wright as a director | |
05 Dec 2013 | TM02 | Termination of appointment of Ben Swales as a secretary | |
05 Dec 2013 | AP03 | Appointment of Mr David Mark Smallwood as a secretary | |
05 Dec 2013 | AP01 | Appointment of Mr David Mark Smallwood as a director | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |