TYMPERLEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Cessation of Nicholas Spencer Charrington as a person with significant control on 2022-04-04

View Document

27/04/2227 April 2022 Cessation of Sheila Mary Anne Charrington as a person with significant control on 2022-04-04

View Document

27/04/2227 April 2022 Notification of Anne Mary Mallinson as a person with significant control on 2022-04-04

View Document

27/04/2227 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

27/04/2227 April 2022 Sub-division of shares on 2022-04-04

View Document

27/04/2227 April 2022 Change of share class name or designation

View Document

01/04/221 April 2022 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 34-40 High Street Wanstead London E11 2RJ on 2022-04-01

View Document

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

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SPENCER CHARRINGTON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA CHARRINGTON

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

22/07/1622 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM COLNE HOUSE 19 GUITHAVON STREET WITHAM ESSEX CM8 1BL

View Document

04/03/154 March 2015 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR NICHOLAS SPENCER CHARRINGTON

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARRINGTON

View Document

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

View Accounts

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information