R S TYRER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

20/01/2520 January 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

09/08/239 August 2023 Change of details for Mr Matthew Buckle as a person with significant control on 2023-08-03

View Document

09/08/239 August 2023 Change of details for Mr Richard Paul Buckle as a person with significant control on 2023-08-03

View Document

09/08/239 August 2023 Director's details changed for Mr Richard Paul Buckle on 2023-08-03

View Document

09/08/239 August 2023 Director's details changed for Mr Matthew Buckle on 2023-08-03

View Document

21/04/2321 April 2023 Cessation of Sylvia Buckle as a person with significant control on 2022-08-14

View Document

21/04/2321 April 2023 Termination of appointment of Sylvia Buckle as a director on 2022-08-14

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-06-14

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-04-08

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068715980003

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON BUCKLE

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

27/06/1727 June 2017 30/09/16 AUDITED ABRIDGED

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/07/164 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BUCKLE / 01/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA BUCKLE / 01/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BUCKLE / 01/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL BUCKLE / 01/04/2016

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BUCKLE / 20/01/2016

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068715980002

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/05/157 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068715980001

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BUCKLE / 01/04/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MATTHEW BUCKLE

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL BUCKLE / 06/04/2011

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/06/1023 June 2010 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON BUCKLE / 07/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL BUCKLE / 07/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA BUCKLE / 07/04/2010

View Document

09/06/109 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

08/05/098 May 2009 COMPANY NAME CHANGED TYRER & SON LIMITED CERTIFICATE ISSUED ON 11/05/09

View Document

07/04/097 April 2009 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