- 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) |
---|---|---|---|
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
|
|
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
|
|
25 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 November 2014
|
|
26 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
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
|
|
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 |