TYSZYK & BALLESTER DEVELOPMENTS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/05/2530 May 2025 Registration of charge 148069580008, created on 2025-05-23

View Document

08/05/258 May 2025 Registered office address changed from Fairfax Cottage York Road Long Marston York YO26 7PG England to 3 Coopers Fold Coopers Fold Boston Spa Wetherby LS23 6SJ on 2025-05-08

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

05/03/255 March 2025 Certificate of change of name

View Document

04/03/254 March 2025 Registered office address changed from 15 Oxclose Road Boston Spa Wetherby LS23 6FA England to Fairfax Cottage York Road Long Marston York YO26 7PG on 2025-03-04

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

25/02/2525 February 2025 Registration of charge 148069580007, created on 2025-02-07

View Document

08/11/248 November 2024 Registration of a charge with Charles court order to extend. Charge code 148069580006, created on 2024-04-24

View Document

29/07/2429 July 2024 Registration of charge 148069580005, created on 2024-07-26

View Document

16/05/2416 May 2024 Registration of charge 148069580003, created on 2024-05-10

View Document

16/05/2416 May 2024 Registration of charge 148069580004, created on 2024-05-10

View Document

13/05/2413 May 2024 Registration of charge 148069580002, created on 2024-05-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2023-08-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

23/10/2323 October 2023 Registration of charge 148069580001, created on 2023-10-09

View Document

08/05/238 May 2023 Appointment of Mr Oliver James Henry Ballester as a director on 2023-05-08

View Document

05/05/235 May 2023 Certificate of change of name

View Document

04/05/234 May 2023 Notification of Oliver James Henry Ballester as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Change of details for Mr Lewis James Tyszyk as a person with significant control on 2023-05-04

View Document

17/04/2317 April 2023 Incorporation

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