DOUGLAS TYLER LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Return of final meeting in a members' voluntary winding up

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MICHAEL JAMES FORD

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PAPE

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM GREENSIDE HOUSE 50 STATION ROAD WOOD GREEN LONDON N22 7TP

View Document

19/12/1819 December 2018 SECRETARY APPOINTED BALBIR KELLY-BISLA

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED BALBIR KELLY-BISLA

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY LUKE THOMAS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/17

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 SECRETARY APPOINTED LUKE AMOS THOMAS

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS FULLER

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MRS CLAIRE MARGARET PAPE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEELE

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, SECRETARY DENNIS READ

View Document

09/09/169 September 2016 SECRETARY APPOINTED MR THOMAS STAMPER FULLER

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/15

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL COOPER

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/13

View Document

30/09/1330 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED LUKE AMOS THOMAS

View Document

04/10/124 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/11

View Document

06/10/116 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/10

View Document

06/10/106 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR NEIL COOPER

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LANE

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/05

View Document

19/10/0619 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: STANLEY HOUSE 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2JW

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 AUDS REMUNERATION 15/03/00

View Document

03/04/003 April 2000 S80A AUTH TO ALLOT SEC 15/03/00

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: STANLEY HOUSE 4-12 MARYBONE LIVERPOOL L3 2BY

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/12/9821 December 1998 ADOPT MEM AND ARTS 07/12/98

View Document

21/12/9821 December 1998 AUDITOR'S RESIGNATION

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 104 FRANCIS ROAD LEYTON LONDON E10 6PP

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/09/9312 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/03/932 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9319 February 1993 ADOPT MEM AND ARTS 18/01/93

View Document

09/10/929 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/11/8717 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

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