A.E. TYLER LIMITED

Company Documents

DateDescription
01/07/211 July 2021 Full accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TYLER

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR PATRICK JAMES CREAN

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREELY

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TYLER

View Document

17/01/2017 January 2020 CESSATION OF WILLIAM ANTONY TYLE AS A PSC

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAGON GROUP UK LIMITED

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM CROWN HOUSE 30A COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LE

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR LAURENT THIERRY SALMON

View Document

17/01/2017 January 2020 SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/04/184 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTONY TYLE

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

01/09/161 September 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/07/1528 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY HAXELL

View Document

30/05/1530 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR BRAD CANDY

View Document

14/05/1514 May 2015 TERMINATE SEC APPOINTMENT

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE TYLER

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIPS

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN HAXELL / 08/05/2014

View Document

07/04/147 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN HAXELL / 01/07/2012

View Document

18/07/1318 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

04/10/124 October 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MICHAEL WILLIAM GEORGE PHILIPS

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MARTIN / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREELY / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN HAXELL / 17/07/2012

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN / 13/09/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN HAXELL / 10/10/2011

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOY TYLER / 21/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE JOY TYLER / 01/05/2010

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED TERRY JOHN HAXELL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTONY TYLER / 01/05/2010

View Document

23/07/1023 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOY TYLER / 01/05/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR JOY TYLER

View Document

15/07/0915 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARTIN / 18/03/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREELY / 18/03/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRAD CANDY / 18/03/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/10/0816 October 2008 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

19/03/0519 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 £ NC 1176/1238 01/09/02

View Document

12/12/0212 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0224 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

24/01/0224 January 2002 £ NC 1000/1176 21/11/0

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 21/11/01

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

14/11/0114 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 11 SANDYCOMBE ROAD RICHMOND SURREY TW9 2ES

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM: 335 CITY ROAD LONDON EC1V 1LJ

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 REGISTERED OFFICE CHANGED ON 12/08/96 FROM: CROWN HOUSE 80 CROWN ROAD TWICKENHAM MIDDLESEX TW1 3ER

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 420A STREATHAM HIGH ROAD LONDON SW16 3SN

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

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

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/06/9218 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 S386 DISP APP AUDS 17/05/91

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/06/8612 June 1986 ANNUAL RETURN MADE UP TO 31/05/85

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

18/08/7218 August 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/7218 August 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information