TYRERIGHT(GLOUCESTER) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Total exemption full accounts made up to 2025-01-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-01-31 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/09/2319 September 2023 | Unaudited abridged accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
18/10/2218 October 2022 | Notification of John Blackwell as a person with significant control on 2022-06-23 |
18/10/2218 October 2022 | Director's details changed for Mr John Alan Blackwell on 2022-10-18 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
01/12/201 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/11/194 November 2019 | DIRECTOR APPOINTED MRS KERRY ANN BLACKWELL |
04/11/194 November 2019 | DIRECTOR APPOINTED MR JOHN ALAN BLACKWELL |
06/09/196 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
26/04/1826 April 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM UNIT 6 LORRIDGE FARM BERKELEY HEATH BERKELEY GLOUCESTERSHIRE GL13 9LN |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/07/1628 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074502110001 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/11/1525 November 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/03/1525 March 2015 | Annual return made up to 16 November 2014 with full list of shareholders |
25/03/1525 March 2015 | 16/11/14 STATEMENT OF CAPITAL GBP 100 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/11/1426 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM UNIT 7 LORRIDGE FARM BERKELEY HEATH BERKELEY GLOUCESTERSHIRE GL13 9EU |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/11/1325 November 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, SECRETARY TERENCE DAVIS |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/11/1230 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/02/1216 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE ARTHUR DAVIS / 16/02/2012 |
15/11/1115 November 2011 | Annual return made up to 15 November 2011 with full list of shareholders |
10/06/1110 June 2011 | CURREXT FROM 30/11/2011 TO 31/01/2012 |
27/05/1127 May 2011 | DIRECTOR APPOINTED MR BARRY THOMAS BARTON |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR KERRY BLACKWELL |
04/01/114 January 2011 | SECRETARY APPOINTED MR TERENCE ARTHUR DAVIS |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, SECRETARY KERRY BLACKWELL |
16/12/1016 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, SECRETARY JOE BLACKWELL |
16/12/1016 December 2010 | SECRETARY APPOINTED MRS KERRY ANN BLACKWELL |
24/11/1024 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TYRERIGHT(GLOUCESTER) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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