TYWOD ARIAN MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05942999 |
Category | |
Incorporated | 21 Sep 2006 |
Age | 17 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TYWOD ARIAN MANAGEMENT COMPANY LIMITED is an active with number 05942999. It was incorporated 17 years, 9 months, 17 days ago, on 21 September 2006. The company address is Everite House Carr Lane Industrial Estate Everite House Carr Lane Industrial Estate, Wirral, CH47 4BG, Merseyside.
Company Fillings
Accounts with accounts type dormant
Date: 26 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 21 Dec 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Termination secretary company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roy Edward Griffiths
Termination date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type dormant
Date: 08 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type dormant
Date: 11 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 14 Oct 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Change date: 2015-05-26
Old address: 1 Mortimer Street Birkenhead Merseyside CH41 5EU
New address: Everite House Carr Lane Industrial Estate Hoylake Wirral Merseyside CH47 4BG
Documents
Annual return company with made up date no member list
Date: 22 Sep 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-11
Old address: 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Documents
Annual return company with made up date no member list
Date: 09 Dec 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 02 Oct 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 30 Sep 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 23 Dec 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen bolton / 01/09/2009
Documents
Legacy
Date: 24 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/09
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from everite house carr lane industrial estate hoylake wirral merseyside CH47 4BG
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/08
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/09/07
Documents
Legacy
Date: 17 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 17/01/07 from: carr lane industrial estate, hoylake, wirral meyseyside CH47 4BG
Documents
Some Companies
57 REDCLIFFE GARDENS RTM COMPANY LIMITED
C/O QUADRANT PROPERTY MANAGEMENT LTD,LONDON,W14 0QH
Number: | 06442605 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL
Number: | 07863964 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK DOG CONSULTANCY SERVICES LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE
Number: | 07478182 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
134 TANNERS DRIVE,MILTON KEYNES,MK14 5BP
Number: | 05508492 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE STATION COURT, STATION ROAD,CAMBRIDGE,CB22 5NE
Number: | 06126171 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WOODBURY RISE,SALISBURY,SP2 8FG
Number: | 11137867 |
Status: | ACTIVE |
Category: | Private Limited Company |