Advanced company searchLink opens in new window

TYSER & CO. LIMITED

Company number 04256470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2011 AA Full accounts made up to 31 December 2010
22 Sep 2010 CH01 Director's details changed for Mr Jonathan James Macey on 10 August 2010
20 Sep 2010 AD01 Registered office address changed from 12-20 Camomile Street London EC3A 7PJ on 20 September 2010
06 Aug 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for William Hill Main on 20 July 2010
06 Aug 2010 CH01 Director's details changed for Alfred Verol Wilson on 20 July 2010
06 Aug 2010 CH01 Director's details changed for Christopher Sydenham on 20 July 2010
06 Aug 2010 CH01 Director's details changed for Mr Jonathan James Macey on 20 July 2010
06 Aug 2010 CH01 Director's details changed for Henrietta Cecily Gartside Butcher on 20 July 2010
06 Aug 2010 CH01 Director's details changed for Gary John Andrews on 20 July 2010
28 May 2010 MEM/ARTS Memorandum and Articles of Association
14 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2010 AA Full accounts made up to 31 December 2009
26 Apr 2010 CC04 Statement of company's objects
05 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2009 AP01 Appointment of Miss Janice Rose Perry as a director
27 Jul 2009 363a Return made up to 20/07/09; full list of members
27 Jul 2009 288a Director appointed mr jonathan james macey
08 May 2009 AA Full accounts made up to 31 December 2008
04 Sep 2008 288a Director appointed alfred verol wilson
28 Jul 2008 363a Return made up to 20/07/08; full list of members
02 Apr 2008 AA Full accounts made up to 31 December 2007
01 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
15 Oct 2007 403a Declaration of satisfaction of mortgage/charge
13 Oct 2007 395 Particulars of mortgage/charge