TYGWIN LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/11/249 November 2024 Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AL to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2024-11-09

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

09/11/249 November 2024 Declaration of solvency

View Document

09/11/249 November 2024 Resolutions

View Document

15/10/2415 October 2024 Satisfaction of charge 019923480018 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 10 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 12 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 15 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 019923480016 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 019923480017 in full

View Document

15/10/2415 October 2024 Satisfaction of charge 8 in full

View Document

29/09/2429 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/08/232 August 2023 All of the property or undertaking has been released from charge 019923480018

View Document

02/08/232 August 2023 All of the property or undertaking has been released from charge 019923480017

View Document

02/08/232 August 2023 All of the property or undertaking has been released from charge 019923480016

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MRS GILLIAN CAROLINE GARLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

23/08/1823 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019923480017

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019923480016

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 019923480018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS LINDSAY ANDREWS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM AVON HOUSE 46 HIGH STREET RINGWOOD BOURNEMOUTH BY24 1AG

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CLINTON ANDREWS / 01/01/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

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

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 6 ROSSAN AVENUE WARSASH SOUTHAMPTON HAMPSHIRE SO31 9JQ

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/09/002 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 RETURN MADE UP TO 05/07/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

24/07/9624 July 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8919 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8727 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/09/866 September 1986 NEW DIRECTOR APPOINTED

View Document

26/07/8626 July 1986 NEW SECRETARY APPOINTED

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: 12 HAMPSHIRE TERRACE PORTSMOUTH

View Document

12/05/8612 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/02/8621 February 1986 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