- Company Overview for TYRERIGHT(GLOUCESTER) LIMITED (07450211)
- Filing history for TYRERIGHT(GLOUCESTER) LIMITED (07450211)
- People for TYRERIGHT(GLOUCESTER) LIMITED (07450211)
- Charges for TYRERIGHT(GLOUCESTER) LIMITED (07450211)
- More for TYRERIGHT(GLOUCESTER) LIMITED (07450211)
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) |
---|---|---|---|
13 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with no updates | |
11 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
19 Sep 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
18 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
18 Oct 2022 | CH01 | Director's details changed for Mr John Alan Blackwell on 18 October 2022 | |
18 Oct 2022 | PSC01 | Notification of John Blackwell as a person with significant control on 23 June 2022 | |
23 Jun 2022 | PSC01 | Notification of Kerry Ann Blackwell as a person with significant control on 23 June 2022 | |
23 Jun 2022 | PSC07 | Cessation of Barry Thomas Barton as a person with significant control on 23 June 2022 | |
23 Jun 2022 | TM01 | Termination of appointment of Barry Thomas Barton as a director on 23 June 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Barry Thomas Barton as a person with significant control on 29 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
01 Dec 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
04 Nov 2019 | AP01 | Appointment of Mrs Kerry Ann Blackwell as a director on 4 November 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr John Alan Blackwell as a director on 4 November 2019 | |
06 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
16 Nov 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
26 Apr 2018 | AAMD | Amended micro company accounts made up to 31 January 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from Unit 6 Lorridge Farm Berkeley Heath Berkeley Gloucestershire GL13 9LN to Unit 6 Lorridge Farm Estate Berkeley Heath Berkeley Gloucestershire GL13 9EU on 16 November 2017 |