F. SMYTH-TYRRELL & CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

30/08/2530 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES SMYTH-TYRRELL / 10/11/2020

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM BOSVATHICK HOUSE CONSTANTINE FALMOUTH CORNWALL TR11 5RD

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / BEAUJOLOIS KATHARINE SMYTH-TYRRELL / 10/11/2020

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

29/05/1929 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

13/07/1413 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM BOSVATHICK CONSTANTINE FALMOUTH CORNWALL TR11 5RD

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / BEAUJOLOIS KATHARINE SMYTH TYRRELL / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TYRRELL / 09/05/2012

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/114 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/09/1024 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 RETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/11/956 November 1995 RETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 38 PEMBURY ROAD TONBRIDGE KENT TN9 2HD

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 REGISTERED OFFICE CHANGED ON 28/07/92 FROM: THE YARD CULVERDEN PARK ROAD TUNBRIDGE WELLS KENT TN4 9QX

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9031 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 REGISTERED OFFICE CHANGED ON 03/11/89 FROM: REAR OF 26 LONDON ROAD SOUTHBOROUGH KENT TN4 0QB

View Document

21/10/8821 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/10/8821 October 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/01/8829 January 1988 WD 11/01/88 AD 01/12/87--------- £ SI 30000@1=30000 £ IC 10000/40000

View Document

07/01/887 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8725 September 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: 48 LONDON ROAD SEVENOAKS KENT TN13 1AS

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8627 May 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

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