TYCO ELECTRONICS CORBY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

14/05/2414 May 2024 Appointment of Sam Denney as a director on 2024-05-01

View Document

31/01/2431 January 2024 Termination of appointment of Ashley Raymond Fulford as a director on 2024-01-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-09-30

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

24/10/1824 October 2018 AUDITOR'S RESIGNATION

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PEGLER

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY HICKS

View Document

19/01/1619 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR JOHN DOUGLAS GAUD PEGLER

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SAWYER

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED SALLY ANNE HICKS

View Document

15/01/1415 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY WILKINSON

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER COOPER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY TERRY WILKINSON

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED DULMISON (U.K.) LIMITED CERTIFICATE ISSUED ON 30/01/13

View Document

30/01/1330 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 20/07/2012

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID SAWYER / 18/03/2010

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RAYMOND FULFORD / 18/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILKINSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD GREGORY BARKSDALE / 18/03/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED HAROLD GREGORY BARKSDALE

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STUART ALLAN

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/099 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MARK DAVID SAWYER

View Document

07/03/087 March 2008 DIRECTOR APPOINTED ASHLEY RAYMOND FULFORD

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 23/09/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 AUDITOR'S RESIGNATION

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 23/09/02

View Document

26/02/0326 February 2003 S80A AUTH TO ALLOT SEC 16/01/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 23/09/01

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 19/21 DENMARK STREET WOKINGHAM BERKSHIRE RG40 2QE

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 S80A AUTH TO ALLOT SEC 24/08/01

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 23/09/00

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 AUDITOR'S RESIGNATION

View Document

23/04/0123 April 2001 S366A DISP HOLDING AGM 17/04/01

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: MACADAM ROAD EARLSTRES INDUSTRIAL ESTATE CORBY NORTHANTS NN17 4JN

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 AUDITOR'S RESIGNATION

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 04/01/00

View Document

24/05/0024 May 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 04/01/99

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 04/01/98

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 04/01/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 04/01/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 FULL ACCOUNTS MADE UP TO 04/01/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 04/01/94

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 03/01/93

View Document

09/02/939 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

28/04/9228 April 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/92

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 05/01/92

View Document

27/03/9227 March 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/9123 September 1991 NC INC ALREADY ADJUSTED 26/03/91

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/919 July 1991 £ NC 150000/2150000 26/03/91

View Document

09/07/919 July 1991 NC INC ALREADY ADJUSTED 26/03/91

View Document

05/07/915 July 1991 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/03/9115 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/02/9027 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

08/02/908 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8921 February 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/09/8826 September 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/04/8815 April 1988 ANNUAL RETURN MADE UP TO 30/06/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 05/10/87; NO CHANGE OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

10/12/8610 December 1986 NEW DIRECTOR APPOINTED

View Document

01/10/861 October 1986 ANNUAL RETURN MADE UP TO 10/09/86

View Document

07/04/867 April 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

27/07/7027 July 1970 CERTIFICATE OF INCORPORATION

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