TYMOR BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

10/10/2510 October 2025 NewCompulsory strike-off action has been suspended

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

03/01/253 January 2025 Confirmation statement made on 2024-09-04 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

22/11/1822 November 2018 CESSATION OF KAREN LESLEY TYSON AS A PSC

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / GERARD TYSON / 01/11/2017

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN TYSON

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 08/10/2013

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY TYSON / 08/10/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 03/09/2011

View Document

04/10/114 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY TYSON / 03/09/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 03/09/2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GERARD TYSON / 30/03/2008

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN TYSON / 30/03/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: DAFARN DYWYLL BRYNFORD ROAD, PENTRE HALKYN HOLYWELL FLINTSHIRE CH8 8AW

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0323 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

29/11/0229 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 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