TYMOR BUILDING CONTRACTORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 10/10/2510 October 2025 New | Compulsory strike-off action has been suspended |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 04/01/254 January 2025 | Compulsory strike-off action has been discontinued |
| 03/01/253 January 2025 | Confirmation statement made on 2024-09-04 with no updates |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-09-04 with no updates |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 28/11/1828 November 2018 | DISS40 (DISS40(SOAD)) |
| 27/11/1827 November 2018 | FIRST GAZETTE |
| 22/11/1822 November 2018 | CESSATION OF KAREN LESLEY TYSON AS A PSC |
| 22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
| 22/11/1822 November 2018 | PSC'S CHANGE OF PARTICULARS / GERARD TYSON / 01/11/2017 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/10/1720 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
| 17/12/1617 December 2016 | DISS40 (DISS40(SOAD)) |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
| 22/11/1622 November 2016 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/05/164 May 2016 | APPOINTMENT TERMINATED, SECRETARY KAREN TYSON |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 06/10/156 October 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/09/1416 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
| 09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 08/10/2013 |
| 09/10/139 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY TYSON / 08/10/2013 |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/10/122 October 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 03/09/2011 |
| 04/10/114 October 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
| 04/10/114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY TYSON / 03/09/2011 |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 15/09/1015 September 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
| 15/09/1015 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 03/09/2010 |
| 05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 30/09/0930 September 2009 | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
| 15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 06/11/086 November 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 30/03/2008 |
| 05/11/085 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / KAREN TYSON / 30/03/2008 |
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 19/09/0719 September 2007 | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
| 03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 13/10/0613 October 2006 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: DAFARN DYWYLL BRYNFORD ROAD, PENTRE HALKYN HOLYWELL FLINTSHIRE CH8 8AW |
| 21/09/0621 September 2006 | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
| 07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 13/09/0513 September 2005 | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
| 26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 01/10/041 October 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
| 30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 07/10/037 October 2003 | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS; AMEND |
| 23/09/0323 September 2003 | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
| 07/05/037 May 2003 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: C/O GARDNER & CO, BRYNFORD HOUSE 21 BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD |
| 29/11/0229 November 2002 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03 |
| 18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
| 18/10/0218 October 2002 | SECRETARY RESIGNED |
| 18/10/0218 October 2002 | DIRECTOR RESIGNED |
| 18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
| 04/09/024 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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