Download leads from Nexok and grow your business. Find out more

Tylers Ride Rtm Company Limited

Documents

Total Documents82
Total Pages244

Filing History

18 November 2020Micro company accounts made up to 31 March 2020
10 November 2020Confirmation statement made on 31 October 2020 with no updates
23 December 2019Micro company accounts made up to 31 March 2019
1 November 2019Confirmation statement made on 31 October 2019 with no updates
26 June 2019Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019
2 November 2018Confirmation statement made on 31 October 2018 with no updates
5 September 2018Micro company accounts made up to 31 March 2018
19 January 2018Notification of Robert Colin Helle-Lorentzen as a person with significant control on 1 January 2018
19 January 2018Notification of Robert Colin Helle-Lorentzen as a person with significant control on 1 January 2018
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018
23 November 2017Confirmation statement made on 31 October 2017 with no updates
23 November 2017Confirmation statement made on 31 October 2017 with no updates
3 October 2017Total exemption full accounts made up to 31 March 2017
3 October 2017Total exemption full accounts made up to 31 March 2017
6 September 2017Termination of appointment of Kimberley Jayne Louisa Watts as a director on 1 September 2017
6 September 2017Termination of appointment of Kimberley Jayne Louisa Watts as a director on 1 September 2017
16 March 2017Appointment of Mr Robert Colin Helle-Lorentzen as a director on 16 March 2017
16 March 2017Appointment of Mr Robert Colin Helle-Lorentzen as a director on 16 March 2017
10 November 2016Confirmation statement made on 31 October 2016 with updates
10 November 2016Confirmation statement made on 31 October 2016 with updates
23 August 2016Total exemption small company accounts made up to 31 March 2016
23 August 2016Total exemption small company accounts made up to 31 March 2016
21 July 2016Termination of appointment of Edwin Pang as a director on 14 July 2016
21 July 2016Termination of appointment of Edwin Pang as a director on 14 July 2016
23 June 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016
23 June 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016
23 June 2016Appointment of Essex Properties Limited as a secretary on 13 April 2016
23 June 2016Appointment of Essex Properties Limited as a secretary on 13 April 2016
10 November 2015Annual return made up to 31 October 2015 no member list
10 November 2015Annual return made up to 31 October 2015 no member list
21 October 2015Total exemption small company accounts made up to 31 March 2015
21 October 2015Total exemption small company accounts made up to 31 March 2015
18 November 2014Annual return made up to 31 October 2014 no member list
18 November 2014Annual return made up to 31 October 2014 no member list
2 September 2014Total exemption small company accounts made up to 31 March 2014
2 September 2014Total exemption small company accounts made up to 31 March 2014
25 November 2013Termination of appointment of Carol Sullivan as a secretary
25 November 2013Annual return made up to 31 October 2013 no member list
25 November 2013Termination of appointment of Carol Sullivan as a secretary
25 November 2013Appointment of Mr James Victor Sullivan as a secretary
25 November 2013Annual return made up to 31 October 2013 no member list
25 November 2013Appointment of Mr James Victor Sullivan as a secretary
3 October 2013Total exemption small company accounts made up to 31 March 2013
3 October 2013Total exemption small company accounts made up to 31 March 2013
21 November 2012Total exemption small company accounts made up to 31 March 2012
21 November 2012Total exemption small company accounts made up to 31 March 2012
8 November 2012Annual return made up to 31 October 2012 no member list
8 November 2012Annual return made up to 31 October 2012 no member list
21 December 2011Termination of appointment of Adam Leslie as a director
21 December 2011Termination of appointment of Adam Leslie as a director
3 November 2011Annual return made up to 31 October 2011 no member list
3 November 2011Annual return made up to 31 October 2011 no member list
4 August 2011Director's details changed for Adam James Leslie on 23 June 2011
4 August 2011Director's details changed for Edwin Pang on 23 June 2011
4 August 2011Director's details changed for Adam James Leslie on 23 June 2011
4 August 2011Director's details changed for Edwin Pang on 23 June 2011
4 August 2011Director's details changed for Miss Kimberley Jayne Louisa Watts on 23 June 2011
4 August 2011Director's details changed for Miss Kimberley Jayne Louisa Watts on 23 June 2011
2 August 2011Total exemption small company accounts made up to 31 March 2011
2 August 2011Total exemption small company accounts made up to 31 March 2011
11 November 2010Annual return made up to 31 October 2010 no member list
11 November 2010Annual return made up to 31 October 2010 no member list
8 February 2010Current accounting period extended from 31 October 2010 to 31 March 2011
8 February 2010Current accounting period extended from 31 October 2010 to 31 March 2011
8 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
8 December 2009Appointment of Kimberley Jayne Louisa Watts as a director
8 December 2009Appointment of Kimberley Jayne Louisa Watts as a director
8 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
1 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 December 2009
1 December 2009Appointment of Adam James Leslie as a director
1 December 2009Appointment of Edwin Pang as a director
1 December 2009Termination of appointment of John Cowdry as a director
1 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 December 2009
1 December 2009Appointment of Carol Sullivan as a secretary
1 December 2009Appointment of Adam James Leslie as a director
1 December 2009Appointment of Carol Sullivan as a secretary
1 December 2009Termination of appointment of John Cowdry as a director
1 December 2009Appointment of Edwin Pang as a director
1 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 December 2009
31 October 2009Incorporation
31 October 2009Incorporation
Sign up now to grow your client base. Plans & Pricing