JOHN TYLER PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/12/202 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / DRPS PROPERTY LTD / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRPS PROPERTY LTD

View Document

02/10/192 October 2019 CESSATION OF JOHN TYLER AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FOWLER

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR DAVID PETER ALEXANDER

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CESSATION OF DRPS PROPERTY LTD AS A PSC

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TYLER

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID IAN FOWLER

View Document

06/01/156 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABEL BOWIE

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED WASTE WAY LIMITED CERTIFICATE ISSUED ON 11/06/14

View Document

19/12/1319 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER KELLY

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER KELLY

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLY

View Document

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED ANNABEL MARY BOWIE

View Document

07/09/107 September 2010 DIRECTOR APPOINTED RUTH CAROLINE ALEXANDER

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KELLY / 07/12/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES KELLY / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TYLER / 07/12/2009

View Document

04/11/094 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

22/12/9422 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED WASTE WAY BINS LIMITED CERTIFICATE ISSUED ON 14/05/93

View Document

13/05/9313 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: OLD FORGE FARM POWDERMILL SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 9EG

View Document

30/03/9230 March 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9114 January 1991 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

11/01/9011 January 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

20/02/8820 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8730 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/85

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: NORTH FARM ROAD, HIGH BROOMS, TUNBRIDGE WELLS, KENT

View Document

14/01/8714 January 1987 DIRECTOR RESIGNED

View Document

05/07/865 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/04/7220 April 1972 ARTICLES OF ASSOCIATION

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