M R TIZZARD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-12 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/09/2325 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/05/2212 May 2022 | Appointment of Mr William Michael Tizzard as a director on 2022-04-01 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
| 11/05/2211 May 2022 | Resolutions |
| 11/05/2211 May 2022 | Resolutions |
| 11/05/2211 May 2022 | Resolutions |
| 11/05/2211 May 2022 | Resolutions |
| 11/05/2211 May 2022 | Memorandum and Articles of Association |
| 10/05/2210 May 2022 | Change of share class name or designation |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 27/07/1727 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065853930003 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/06/161 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 14/09/1514 September 2015 | 12/08/15 STATEMENT OF CAPITAL GBP 1000 |
| 28/05/1528 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 07/08/147 August 2014 | ADOPT ARTICLES 23/07/2014 |
| 22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/11/1322 November 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
| 03/07/133 July 2013 | Annual accounts small company total exemption made up to 5 October 2012 |
| 29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM NORTH WOOTTON FARM NORTH WOOTTON SHERBOURNE DORSET DT9 5JW UNITED KINGDOM |
| 29/05/1329 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 28/05/1328 May 2013 | SAIL ADDRESS CHANGED FROM: 1 GOLDCROFT YEOVIL SOMERSET BA21 4DX UNITED KINGDOM |
| 15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 1 GOLDCROFT YEOVIL BA21 4DX |
| 18/12/1218 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
| 22/05/1222 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/09/116 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 16/07/1116 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/05/1124 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/05/1012 May 2010 | SAIL ADDRESS CREATED |
| 12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN TIZZARD / 06/05/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIZZARD / 06/05/2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TIZZARD / 06/05/2010 |
| 12/05/1012 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/05/0926 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | DIRECTOR APPOINTED MICHAEL TIZZARD |
| 28/05/0828 May 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
| 28/05/0828 May 2008 | DIRECTOR AND SECRETARY APPOINTED SUSAN TIZZARD |
| 23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
| 06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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