WILLIAM TYLER & CO.,LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

10/04/2510 April 2025 Termination of appointment of Michael John Keenan as a director on 2025-04-10

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Appointment of Mr Robert Graham Park as a director on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FOWLER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABRICA TRADING LIMITED

View Document

12/12/1812 December 2018 CESSATION OF RUTH CAROLINE ALEXANDER AS A PSC

View Document

11/12/1811 December 2018 SOLVENCY STATEMENT DATED 11/12/18

View Document

11/12/1811 December 2018 REDUCE ISSUED CAPITAL 11/12/2018

View Document

11/12/1811 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 500

View Document

11/12/1811 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 82

View Document

11/12/1811 December 2018 STATEMENT BY DIRECTORS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN KEENAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TYLER

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH CAROLINE ALEXANDER / 10/06/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN FOWLER / 10/06/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANN TYLER

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR DAVID PETER ALEXANDER

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNABEL BOWIE

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TYLER / 28/11/2014

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 ALTER ARTICLES 24/06/2012

View Document

17/09/1217 September 2012 ARTICLES OF ASSOCIATION

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY SYLVIA ROWSWELL

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARY BOWIE / 15/11/2011

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/01/1127 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FOWLER / 01/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MARY BOWIE / 01/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN DOORN TYLER / 01/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH CAROLINE ALEXANDER / 01/11/2009

View Document

12/02/1012 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED ANNABEL MARY BOWIE

View Document

03/09/093 September 2009 DIRECTOR APPOINTED RUTH CAROLINE ALEXANDER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/995 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/11/944 November 1994 NEW SECRETARY APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 24/01/91; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 RETURN MADE UP TO 09/02/88; FULL LIST OF MEMBERS

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/873 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8724 July 1987 ADOPT MEM AND ARTS 270587

View Document

08/07/878 July 1987 MEMORANDUM OF ASSOCIATION

View Document

28/01/8728 January 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/10/8624 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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