PHILIP TYLER PLASTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-27 with updates

View Document

11/04/2511 April 2025 Notification of Philip Tyler Holdings Limited as a person with significant control on 2025-03-17

View Document

10/04/2510 April 2025 Cessation of Jason Nicholas Campbell-Pughe as a person with significant control on 2025-03-17

View Document

10/04/2510 April 2025 Cessation of Roger James Baynham as a person with significant control on 2025-03-17

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Accounts for a small company made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Cessation of Kenneth Williams Brooks as a person with significant control on 2022-04-01

View Document

19/05/2219 May 2022 Termination of appointment of Kenneth Williams Brooks as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Appointment of Mr Christopher Jonathan Livingston-Campbell as a director on 2021-02-02

View Document

16/07/2116 July 2021 Change of details for Mr Kenneth Williams Brooks as a person with significant control on 2021-06-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE-SMITH

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS BROOKS / 01/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/11/1820 November 2018 22/08/18 STATEMENT OF CAPITAL GBP 40374

View Document

20/11/1820 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 01/01/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS BROOKS / 01/01/2018

View Document

18/07/1818 July 2018 23/05/18 STATEMENT OF CAPITAL GBP 41719

View Document

18/07/1818 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/1830 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 43065

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CANCEL SHARE PREMIUM 30/10/2017

View Document

27/11/1727 November 2017 STATEMENT BY DIRECTORS

View Document

27/11/1727 November 2017 SOLVENCY STATEMENT DATED 30/10/17

View Document

27/11/1727 November 2017 27/11/17 STATEMENT OF CAPITAL GBP 45757

View Document

02/10/172 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 45757

View Document

02/10/172 October 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/172 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NICHOLAS CAMPBELL-PUGHE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES BAYNHAM

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILLIAMS BROOKS

View Document

31/10/1631 October 2016 08/08/16 STATEMENT OF CAPITAL GBP 48449

View Document

30/09/1630 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1630 September 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

26/08/1526 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

06/09/146 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 27/06/2013

View Document

10/08/1210 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 27/06/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 27/06/2012

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAMS BROOKS / 27/06/2012

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/07/1020 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD CORPORATE SERVICES LTD / 27/06/2010

View Document

08/08/098 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/07/097 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED BSPB HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/10/07

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

16/02/0516 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/047 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

14/01/0414 January 2004 £ IC 60000/46298 16/12/03 £ SR 13702@1=13702

View Document

20/10/0320 October 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0325 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YC

View Document

12/11/9712 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/973 October 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 REGISTERED OFFICE CHANGED ON 03/10/97 FROM: UNIT C SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TP

View Document

03/10/973 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

17/10/9617 October 1996 COMPANY NAME CHANGED UNDEREARLY LIMITED CERTIFICATE ISSUED ON 18/10/96

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/07/96

View Document

29/07/9629 July 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/96

View Document

29/07/9629 July 1996 £ NC 1000/60000 12/07/96

View Document

29/07/9629 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9629 July 1996 NC INC ALREADY ADJUSTED 12/07/96

View Document

28/07/9628 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 REGISTERED OFFICE CHANGED ON 28/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6JS

View Document

27/06/9627 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION 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