TYRRELL & NEEDS (ENFIELD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Previous accounting period shortened from 2023-04-05 to 2023-03-31

View Document

30/06/2330 June 2023 Director's details changed for June Lucy Munday on 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Director's details changed for Pauline Dawn Wright on 2023-06-20

View Document

30/06/2330 June 2023 Secretary's details changed for June Lucy Munday on 2023-06-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/11/2216 November 2022 Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2022-11-16

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-04-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE DAWN WRIGHT

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE LUCY MUNDAY

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

30/06/1630 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/07/157 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

30/07/1430 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

29/06/1229 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/07/114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DAWN WRIGHT / 20/06/2010

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE LUCY MUNDAY / 20/06/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR LUCY NEEDS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED JUNE LUCY MUNDAY

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCY NEEDS / 01/07/2008

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE WRIGHT / 01/07/2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 2ND FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1S 1HR

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: AVON HOUSE 360-366 OXFORD STREET LONDON W1N 0AA

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

18/06/9318 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

25/07/8825 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

14/07/8714 July 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 REGISTERED OFFICE CHANGED ON 04/02/87 FROM: 5 DALSTON LANE LONDON E8

View Document

26/07/8626 July 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

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