THE TYF GROUP LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-12-07

View Document

21/12/2321 December 2023 Statement of affairs

View Document

15/12/2315 December 2023 Registered office address changed from 1 High Street St Davids Pembrokeshire SA62 6SA to 10 st. Helens Road Swansea SA1 4AW on 2023-12-15

View Document

14/12/2314 December 2023 Appointment of a voluntary liquidator

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

19/06/2319 June 2023 Registration of charge 036654080002, created on 2023-06-08

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

07/10/227 October 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

29/10/2129 October 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

29/07/1929 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 ADOPT ARTICLES 10/09/2018

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BYROM

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MINAS-BLIGHT

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS SARAH EVELYN MIDDLETON

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON

View Document

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

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY JULIAN ORCHARD

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JOHN LEE BYROM

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN SPACIE

View Document

04/05/174 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR EVELYN MIDDLETON

View Document

02/03/172 March 2017 SECRETARY APPOINTED MR JULIAN DAVID ORCHARD

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DARREN WAYNE SPACIE

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS SAMANTHA MINAS-BLIGHT

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY EVELYN MIDDLETON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JEFFERY LENSIN LOO

View Document

22/02/1722 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

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

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

26/07/1626 July 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

19/11/1519 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

23/04/1523 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

10/04/1510 April 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

17/11/1417 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 SECRETARY'S CHANGE OF PARTICULARS / EVELYN SARAH JANE MIDDLETON / 15/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MIDDLETON / 15/11/2012

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN SARAH JANE MIDDLETON / 15/11/2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1018 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN SARAH JANE MIDDLETON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 COMPANY NAME CHANGED WEB CHAINS LIMITED CERTIFICATE ISSUED ON 24/09/03

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 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