TILLERY ACTION FOR YOU LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Notification of a person with significant control statement

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

23/11/2223 November 2022 Cessation of Neal Elstone as a person with significant control on 2022-04-01

View Document

23/11/2223 November 2022 Cessation of Julian Adrian Assinder as a person with significant control on 2022-04-01

View Document

25/04/2225 April 2022 Termination of appointment of Kim Sandra Robinson as a director on 2022-04-19

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

23/06/2123 June 2021 Appointment of Ms Kim Sandra Robinson as a director on 2021-06-10

View Document

22/06/2122 June 2021 Appointment of Mr Owain Jones as a director on 2021-06-10

View Document

22/06/2122 June 2021 Appointment of Mr Neil Andrew Hirst as a director on 2021-06-10

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM OFFICE 113, THE INNOVATION CENTRE FESTIVAL DRIVE VICTORIA BUSINESS PARK EBBW VALE GWENT NP23 8XA

View Document

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1729 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARTLETT

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER COLLIER

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

04/05/164 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM, OFFICE 102 THE INNOVATION CENTRE, FESTIVAL DRIVE, VICTORIA BUSINESS PARK, EBBW VALE, BLAENAU GWENT, NP23 8XA, UNITED KINGDOM

View Document

18/11/1518 November 2015 21/10/15 NO MEMBER LIST

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM, OFFICE 113, THE INNOVATION CENTRE FESTIVAL DRIVE, VICTORIA BUSINESS PARK, EBBW VALE, BLAENAU GWENT, NP23 8XA, UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR GILLIAN CLARK

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, UNIT 11 ROSEHEYWORTH BUSINESS PARK, ABERTILLERY, GWENT, NP13 1SP

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER COLLFER / 01/10/2014

View Document

29/10/1429 October 2014 21/10/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED JENNIFER COLLFER

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED GILLIAN CLARK

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR JILLIAN NOEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN NOEL / 21/10/2013

View Document

12/12/1312 December 2013 21/10/13 NO MEMBER LIST

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HALL / 21/10/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ADRIAN ASSINDER / 21/10/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVIES / 21/10/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ELSTONE / 21/10/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BARTLETT / 21/10/2013

View Document

09/10/139 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

14/12/1214 December 2012 21/10/12 NO MEMBER LIST

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM, NO. 8 CHURCH STREET, GWENT, ABERTILLERY, BLAENAU GWENT, NP13 1DA, UNITED KINGDOM

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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