Advanced company searchLink opens in new window

TYBER TRANSPORT LIMITED

Company number 05477492

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)
27 May 2009 288a Director appointed craig patrick bayliss
27 May 2009 288a Secretary appointed axholme secretaries LIMITED
21 May 2009 288b Appointment Terminated Secretary karen mills
21 May 2009 288b Appointment Terminated Director richard mills
31 Oct 2008 AA Accounts for a small company made up to 31 August 2007
03 Jul 2008 363a Return made up to 10/06/08; full list of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from the sidings wroot road epworth doncaster lincolnshire DN19 1LF
10 Jul 2007 363a Return made up to 10/06/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
06 Dec 2006 225 Accounting reference date extended from 30/06/06 to 31/08/06
24 Aug 2006 395 Particulars of mortgage/charge
21 Jul 2006 363a Return made up to 10/06/06; full list of members
18 Apr 2006 288a New director appointed
18 Apr 2006 288a New secretary appointed
18 Apr 2006 287 Registered office changed on 18/04/06 from: c/o harrison webster associates national house 2 grant avenue leeds west yorkshire LS7 1RQ
03 Apr 2006 288b Secretary resigned
03 Apr 2006 288b Director resigned
22 Mar 2006 CERTNM Company name changed regent properties management ser vices LIMITED\certificate issued on 22/03/06
10 Jun 2005 NEWINC Incorporation