Advanced company searchLink opens in new window

TYKE TRIAL LTD

Company number 04398337

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 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