TYLER HOME LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

15/02/2315 February 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG TYLER / 13/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM LEONARD WILSON & CO COLINTON HOUSE LEICESTER ROAD BEDWORTH WARWICKSHIRE CV12 8AB ENGLAND

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG TYLER / 13/12/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM LEONARD WILSON & COMPANY COLINGTON HOUSE LEICESTER ROAD BEDWORTH CV12 8AB UNITED KINGDOM

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR CRAIG TYLER

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/03/152 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information