TYREMAN LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Appointment of Miss Rebecca Jayde Channa as a director on 2023-05-30

View Document

23/08/2323 August 2023 Cessation of Susan Jane Channa as a person with significant control on 2023-05-30

View Document

23/08/2323 August 2023 Cessation of Jarnail Channa as a person with significant control on 2023-05-30

View Document

23/08/2323 August 2023 Notification of Tyreman Holdings Ltd as a person with significant control on 2023-05-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

23/08/2323 August 2023 Appointment of Miss Melissa Jane Channa as a director on 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

29/10/2229 October 2022 Appointment of Mr Richard Talbot as a director on 2022-10-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM CHERRY STREET WARWICK CV34 4LR

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS SUSAN JANE CHANNA

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRANT

View Document

02/08/192 August 2019 CESSATION OF CHRISTOPHER GRANT AS A PSC

View Document

01/05/191 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/01/1730 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

04/03/164 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

01/09/131 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/08/1225 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JARNAIL CHANNA / 17/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GRANT / 17/08/2010

View Document

16/11/0916 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/02/9712 February 1997 NEW SECRETARY APPOINTED

View Document

12/02/9712 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/963 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994

View Document

11/08/9411 August 1994 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/12/933 December 1993

View Document

03/12/933 December 1993

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993

View Document

27/07/9327 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 SECRETARY RESIGNED

View Document

01/06/921 June 1992 Incorporation

View Document

01/06/921 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/921 June 1992 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company