THE TYNINGS MANAGEMENT (NO 4) LIMITED

02656004
45 DUKE STREET TROWBRIDGE ENGLAND BA14 8EA

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 2 Buy now
26 Feb 2024 officers Appointment of director (Miss Laura Lee Little) 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 2 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 5 Buy now
17 May 2022 officers Termination of appointment of secretary (Sara Melanie Gosman) 1 Buy now
17 May 2022 officers Appointment of secretary (Mrs Joanne Snook-Haldane) 2 Buy now
17 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 accounts Annual Accounts 5 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 9 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 6 Buy now
21 Jun 2019 officers Change of particulars for director (John Richard Cloutman) 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2017 officers Appointment of secretary (Mrs Sara Melanie Gosman) 2 Buy now
14 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 officers Termination of appointment of secretary (Hml Company Secretarial Services Ltd) 1 Buy now
22 Jun 2017 accounts Annual Accounts 2 Buy now
10 Apr 2017 officers Appointment of director (Mrs Catherine Cooper) 2 Buy now
05 Dec 2016 officers Termination of appointment of director (Patricia Ann Brown) 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2016 accounts Annual Accounts 2 Buy now
04 Aug 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Oct 2015 annual-return Annual Return 4 Buy now
07 Oct 2015 officers Termination of appointment of director (David Neil Fursman) 1 Buy now
21 Jan 2015 accounts Annual Accounts 3 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
06 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Oct 2014 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
06 Oct 2014 officers Termination of appointment of secretary (Deborah Mary Velleman) 1 Buy now
06 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2014 accounts Annual Accounts 3 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 accounts Annual Accounts 3 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
17 Oct 2012 officers Change of particulars for secretary (Mrs Deborah Mary Velleman) 2 Buy now
17 Jul 2012 accounts Annual Accounts 4 Buy now
17 Oct 2011 annual-return Annual Return 5 Buy now
19 Jul 2011 accounts Annual Accounts 4 Buy now
22 Oct 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 accounts Annual Accounts 4 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 address Change Sail Address Company 1 Buy now
09 Nov 2009 officers Change of particulars for director (David Neil Fursman) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Patricia Ann Brown) 2 Buy now
09 Nov 2009 officers Change of particulars for director (John Richard Cloutman) 2 Buy now
25 Aug 2009 accounts Annual Accounts 3 Buy now
06 Nov 2008 annual-return Annual return made up to 15/10/08 3 Buy now
29 Aug 2008 accounts Annual Accounts 5 Buy now
12 Aug 2008 officers Director appointed david neil fursman 2 Buy now
01 Nov 2007 annual-return Annual return made up to 15/10/07 2 Buy now
01 Nov 2007 officers Director resigned 1 Buy now
05 Sep 2007 accounts Annual Accounts 5 Buy now
12 Feb 2007 officers New director appointed 2 Buy now
20 Oct 2006 annual-return Annual return made up to 15/10/06 2 Buy now
05 Sep 2006 accounts Annual Accounts 5 Buy now
07 Nov 2005 annual-return Annual return made up to 15/10/05 2 Buy now
05 Sep 2005 accounts Annual Accounts 5 Buy now
27 Oct 2004 annual-return Annual return made up to 15/10/04 4 Buy now
20 Oct 2004 accounts Annual Accounts 5 Buy now
26 Oct 2003 annual-return Annual return made up to 15/10/03 4 Buy now
01 Apr 2003 officers Director resigned 2 Buy now
25 Feb 2003 address Registered office changed on 25/02/03 from: 54 old england way peasedown st. John bath ne somerset BA2 8TL 1 Buy now
21 Feb 2003 officers New secretary appointed 2 Buy now
10 Jan 2003 accounts Annual Accounts 4 Buy now
10 Jan 2003 officers Secretary resigned 1 Buy now
21 Oct 2002 annual-return Annual return made up to 15/10/02 4 Buy now
15 Apr 2002 accounts Annual Accounts 4 Buy now
04 Nov 2001 annual-return Annual return made up to 21/10/01 4 Buy now
07 Mar 2001 officers Secretary resigned 1 Buy now
13 Feb 2001 officers New secretary appointed 2 Buy now
06 Feb 2001 accounts Annual Accounts 3 Buy now
06 Feb 2001 address Registered office changed on 06/02/01 from: westcross house 73 midford road bath north east somerset BA2 5RT 1 Buy now
08 Nov 2000 annual-return Annual return made up to 21/10/00 4 Buy now
07 Jan 2000 accounts Annual Accounts 3 Buy now
07 Jan 2000 resolution Resolution 1 Buy now
26 Oct 1999 annual-return Annual return made up to 21/10/99 3 Buy now
12 Oct 1999 officers New director appointed 2 Buy now
18 May 1999 officers New director appointed 2 Buy now
25 Mar 1999 officers Director resigned 1 Buy now
23 Mar 1999 resolution Resolution 1 Buy now
23 Mar 1999 accounts Annual Accounts 3 Buy now
14 Dec 1998 officers New director appointed 2 Buy now
27 Oct 1998 annual-return Annual return made up to 21/10/98 4 Buy now
28 Aug 1998 officers Director resigned 1 Buy now
28 Aug 1998 officers New secretary appointed 2 Buy now
28 Aug 1998 address Registered office changed on 28/08/98 from: 37 blenheim close peasedown st john bath avon BA2 8TE 1 Buy now
08 Jun 1998 accounts Annual Accounts 5 Buy now
05 Mar 1998 officers New director appointed 2 Buy now
19 Jan 1998 annual-return Annual return made up to 21/10/97 4 Buy now
19 Jan 1998 officers Director resigned 1 Buy now