TATES OF PYECOMBE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Benjamin John Tate on 2025-08-03

View Document

23/06/2523 June 2025 NewAppointment of Mr Benjamin John Tate as a director on 2025-06-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

08/10/248 October 2024 Notification of Tate Bros. Ltd as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Cessation of Jonathan David Tate as a person with significant control on 2024-10-01

View Document

01/07/241 July 2024 Termination of appointment of Darren Paul Clift as a director on 2024-06-30

View Document

17/11/2317 November 2023 Full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

21/07/2321 July 2023 Director's details changed for Mr Trevor Ian Meadows on 2023-07-14

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GILBERT / 04/06/2020

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MRS SARAH MAY MEAD

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL CLIFT / 30/08/2018

View Document

17/01/1817 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1816 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1816 January 2018 THE DIR HEREBY ARE GRANTED THE POWERS CONFERRED BY SECTION 550 OF THE COMP ACT 2006 SO LONG AS THE COMPANY HAS ONLY ONE SHA 04/12/2017

View Document

04/12/174 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/174 December 2017 SOLVENCY STATEMENT DATED 29/11/17

View Document

04/12/174 December 2017 REDUCE ISSUED CAPITAL 29/11/2017

View Document

04/12/174 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 5

View Document

04/12/174 December 2017 STATEMENT BY DIRECTORS

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GENTRY

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR DAVID STEPHEN PATTERSON

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR DARREN PAUL CLIFT

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GENTRY

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MIDDLETON

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAYERS / 31/03/2012

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID TATE / 23/01/2011

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 DIVIDEND 18/11/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SAYERS / 18/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES GILBERT / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MIDDLETON / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR IAN MEADOWS / 18/10/2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TATE / 28/08/2009

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: TATES ADMINSTRATION OFFICES AVIS ROAD NEW HAVEN EAST SUSSEX BN9 0DH

View Document

22/06/0522 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: NILE HOUSE NILE STREET BRIGHTON SUSSEX,BN1 1PH

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/10/9331 October 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/10/9231 October 1992 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9023 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/8916 November 1989 REGISTERED OFFICE CHANGED ON 16/11/89 FROM: 43 CHURCH RD HOVE SUSSEX BN3 2BE

View Document

07/11/897 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8810 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

25/11/8625 November 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/02/7922 February 1979 MEMORANDUM OF ASSOCIATION

View Document


More Company Information