TISON (BLACK BULL) LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

16/05/2216 May 2022 Application to strike the company off the register

View Document

23/02/2223 February 2022 Termination of appointment of Ian John Robinson as a director on 2022-02-10

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from Ranch House Brownhill Lane Longton Preston Lancashire PR4 4SJ England to Ranch House Farm Brownhill Lane Longton Preston Lancashire PR4 4SJ on 2022-02-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Thomas Leonard Isles as a director on 2021-11-30

View Document

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR IAN JOHN ROBINSON / 04/02/2021

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ISLES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN ROBINSON

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ISLES / 01/02/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/03/193 March 2019 REGISTERED OFFICE CHANGED ON 03/03/2019 FROM CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK RIVERSWAY PRESTON LANCASHIRE PR2 2YH

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, SECRETARY WNJ SECRETARIES LIMITED

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE RICHARDS

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ISLES / 01/01/2016

View Document

27/02/1627 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEONARD ISLES / 01/01/2016

View Document

27/02/1627 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED MR IAN JOHN ROBINSON

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 SAIL ADDRESS CREATED

View Document

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA RICHARDS / 14/02/2014

View Document

03/03/143 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEONARD ISLES / 14/02/2014

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ISLES / 14/02/2014

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE VICTORIA RICHARDS / 14/02/2014

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS SUZANNE VICTORIA RICHARDS

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ISLES / 06/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEONARD ISLES / 06/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ISLES / 06/01/2014

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS ISLES

View Document

08/01/148 January 2014 CORPORATE SECRETARY APPOINTED WNJ SECRETARIES LIMITED

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/02/1225 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE ISLES

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/02/1126 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

12/04/1012 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ISLES / 25/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ISLES / 25/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE-MARIE ISLES / 25/02/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEONARD ISLES / 25/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE-MARIE ISLES / 22/08/2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ISLES / 22/08/2008

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS ISLES / 22/08/2008

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ISLES / 22/08/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

25/02/0825 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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