Advanced company searchLink opens in new window

TYRERIGHT(GLOUCESTER) LIMITED

Company number 07450211

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)
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jul 2016 MR01 Registration of charge 074502110001, created on 27 July 2016
25 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Mar 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 November 2014
  • GBP 100
26 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Sep 2014 AD01 Registered office address changed from Unit 7 Lorridge Farm Berkeley Heath Berkeley Gloucestershire GL13 9EU to Unit 6 Lorridge Farm Berkeley Heath Berkeley Gloucestershire GL13 9LN on 26 September 2014
25 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
13 May 2013 TM02 Termination of appointment of Terence Davis as a secretary
30 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
23 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Feb 2012 CH03 Secretary's details changed for Mr Terence Arthur Davis on 16 February 2012
15 Nov 2011 AR01 Annual return made up to 15 November 2011 with full list of shareholders
10 Jun 2011 AA01 Current accounting period extended from 30 November 2011 to 31 January 2012
27 May 2011 TM01 Termination of appointment of Kerry Blackwell as a director
27 May 2011 AP01 Appointment of Mr Barry Thomas Barton as a director
04 Jan 2011 AP03 Appointment of Mr Terence Arthur Davis as a secretary
17 Dec 2010 TM02 Termination of appointment of Kerry Blackwell as a secretary
16 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders