Advanced company searchLink opens in new window

TYBURN GARAGE,LIMITED

Company number 00228001

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)
17 Jan 2024 AA Micro company accounts made up to 31 May 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 May 2022
16 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
16 Oct 2022 PSC07 Cessation of David Disbery as a person with significant control on 15 November 2021
07 Oct 2022 AP01 Appointment of Mrs Marian Disbery as a director on 16 November 2021
07 Oct 2022 TM01 Termination of appointment of David Disbery as a director on 15 November 2021
19 Oct 2021 AA Micro company accounts made up to 31 May 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 May 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 May 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 May 2018
22 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 May 2017
17 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
14 Nov 2016 AA Micro company accounts made up to 31 May 2016
20 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
21 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,635
21 Oct 2015 AP01 Appointment of Mr Simon John Guest Rees as a director on 18 July 2014
21 Oct 2015 TM01 Termination of appointment of Paul William Lucas as a director on 18 July 2014
13 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,635
13 Oct 2014 CH01 Director's details changed for Paul William Lucas on 4 September 2014