TYRRELL PROCTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-27 with updates |
27/03/2527 March 2025 | Change of details for Mr Andrew John Procter as a person with significant control on 2019-05-27 |
26/03/2526 March 2025 | Notification of Kathryn Elizabeth Procter as a person with significant control on 2019-05-27 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/10/1916 October 2019 | ADOPT ARTICLES 19/09/2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
25/06/1925 June 2019 | CESSATION OF DEREK FRANK TYRRELL AS A PSC |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK FRANK TYRRELL |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN PROCTER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/06/1630 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
29/03/1429 March 2014 | Registered office address changed from , 69 Princess Victoria Street, Clifton, Bristol, BS8 4DD, England on 2014-03-29 |
29/03/1429 March 2014 | REGISTERED OFFICE CHANGED ON 29/03/2014 FROM 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD ENGLAND |
20/02/1420 February 2014 | COMPANY NAME CHANGED TYRRELLS LIMITED CERTIFICATE ISSUED ON 20/02/14 |
20/02/1420 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/09/1327 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066033100002 |
17/09/1317 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066033100001 |
08/08/138 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/09/1218 September 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
26/06/1226 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
05/07/115 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PROCTER / 25/05/2011 |
04/07/114 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN PROCTER / 25/05/2011 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | 06/04/10 STATEMENT OF CAPITAL GBP 5 |
26/07/1026 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FRANK TYRRELL / 27/05/2010 |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PROCTER / 27/05/2010 |
11/03/1011 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
11/12/0911 December 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
08/07/098 July 2009 | DIRECTOR APPOINTED MR ANDREW JOHN PROCTER |
08/07/098 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | SECRETARY APPOINTED MR ANDREW JOHN PROCTER |
10/12/0810 December 2008 | DIRECTOR APPOINTED MR DEREK FRANK TYRRELL |
14/10/0814 October 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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