Date | Description |
2025-04-28 |
update statutory_documents 30/04/24 TOTAL EXEMPTION FULL |
2025-02-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036518760003 |
2025-01-11 |
delete about_pages_linkeddomain cookiedatabase.org |
2025-01-11 |
delete casestudy_pages_linkeddomain cookiedatabase.org |
2025-01-11 |
delete contact_pages_linkeddomain cookiedatabase.org |
2025-01-11 |
delete index_pages_linkeddomain cookiedatabase.org |
2025-01-11 |
delete terms_pages_linkeddomain cookiedatabase.org |
2024-11-13 |
delete about_pages_linkeddomain twitter.com |
2024-11-13 |
delete contact_pages_linkeddomain twitter.com |
2024-11-13 |
delete index_pages_linkeddomain twitter.com |
2024-11-13 |
delete terms_pages_linkeddomain twitter.com |
2024-11-13 |
insert address Aldgate Tower
2 Leman Street
London
E1 8FA |
2024-09-07 |
insert about_pages_linkeddomain cookiedatabase.org |
2024-09-07 |
insert address Beswick House
Greenfold Way
Leigh
WN7 3XJ |
2024-09-07 |
insert index_pages_linkeddomain cookiedatabase.org |
2024-09-07 |
insert phone +44 (0) 1942 732 818 |
2024-09-07 |
update primary_contact null => Beswick House
Greenfold Way
Leigh
WN7 3XJ |
2024-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/24, NO UPDATES |
2024-04-08 |
update account_ref_day 29 => 28 |
2024-04-08 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-08 |
update accounts_next_due_date 2024-01-29 => 2025-01-28 |
2024-03-07 |
delete address Suite 3, Beswick House, Greenfold Way, Leigh, Lancashire, WN7 3XJ |
2024-03-07 |
delete fax +44 (0)845 805 6915 |
2024-03-07 |
delete phone +44 (0)1942 732818 |
2024-03-07 |
insert about_pages_linkeddomain office365.com |
2024-03-07 |
insert about_pages_linkeddomain tyrrellbuildingtechnologies.com |
2024-03-07 |
insert index_pages_linkeddomain office365.com |
2024-03-07 |
insert index_pages_linkeddomain tyrrellbuildingtechnologies.com |
2024-03-07 |
insert service_pages_linkeddomain office365.com |
2024-03-07 |
insert service_pages_linkeddomain tyrrellbuildingtechnologies.com |
2024-03-07 |
update primary_contact Suite 3, Beswick House, Greenfold Way, Leigh, Lancashire, WN7 3XJ => null |
2024-01-31 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2024-01-29 |
update statutory_documents PREVSHO FROM 29/04/2023 TO 28/04/2023 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2024-01-29 |
2023-01-27 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-29 => 2023-01-29 |
2022-01-31 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/21, NO UPDATES |
2021-04-18 |
delete source_ip 109.203.107.200 |
2021-04-18 |
insert source_ip 172.67.154.131 |
2021-04-18 |
insert source_ip 104.21.82.74 |
2021-04-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-04-07 |
update accounts_next_due_date 2021-04-29 => 2022-01-29 |
2021-03-16 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-01-29 => 2021-04-29 |
2020-07-08 |
update num_mort_charges 1 => 2 |
2020-07-08 |
update num_mort_outstanding 1 => 2 |
2020-06-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036518760002 |
2020-05-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-01-29 |
2020-04-20 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2020-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRRELL BUILDING TECHNOLOGIES GROUP LIMITED |
2020-02-14 |
update statutory_documents CESSATION OF GERARD ANTHONY TYRRELL AS A PSC |
2020-02-07 |
delete address CROWN HOUSE 4 HIGH STREET TYLDESLEY MANCHESTER M29 8AL |
2020-02-07 |
insert address BESWICK HOUSE GREEN FOLD WAY LEIGH LANCASHIRE ENGLAND WN7 3XJ |
2020-02-07 |
update account_ref_day 30 => 29 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-04-30 |
2020-02-07 |
update registered_address |
2020-01-31 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019 |
2020-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2020 FROM
CROWN HOUSE 4 HIGH STREET
TYLDESLEY
MANCHESTER
M29 8AL |
2019-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
2019-09-02 |
delete address 53 Church Street, Leigh, WN7 1AY |
2019-09-02 |
insert address Suite 3, Beswick House, Greenfold Way, Leigh, Lancashire, WN7 3XJ |
2019-09-02 |
update primary_contact 53 Church Street, Leigh, WN7 1AY => Suite 3, Beswick House, Greenfold Way, Leigh, Lancashire, WN7 3XJ |
2019-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TYRRELL |
2019-03-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-03-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-02-14 |
update statutory_documents 30/04/18 UNAUDITED ABRIDGED |
2019-02-07 |
update num_mort_charges 0 => 1 |
2019-02-07 |
update num_mort_outstanding 0 => 1 |
2019-01-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036518760001 |
2018-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARGARET HINDLEY / 01/11/2018 |
2018-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 01/11/2018 |
2018-11-09 |
update statutory_documents CESSATION OF VICTORIA DORIAN TYRRELL AS A PSC |
2018-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
2018-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICKY TYRRELL |
2018-04-18 |
delete source_ip 5.77.48.103 |
2018-04-18 |
insert source_ip 109.203.107.200 |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
2016-02-12 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-29 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-10-19 => 2015-10-19 |
2015-11-09 |
update returns_next_due_date 2015-11-16 => 2016-11-16 |
2015-10-20 |
update statutory_documents 19/10/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-31 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-19 => 2014-10-19 |
2014-12-07 |
update returns_next_due_date 2014-11-16 => 2015-11-16 |
2014-11-10 |
update statutory_documents 19/10/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-10-19 => 2013-10-19 |
2013-12-07 |
update returns_next_due_date 2013-11-16 => 2014-11-16 |
2013-11-19 |
update statutory_documents 19/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-19 => 2012-10-19 |
2013-06-23 |
update returns_next_due_date 2012-11-16 => 2013-11-16 |
2013-01-31 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents DIRECTOR APPOINTED JOHN TYRRELL |
2012-11-06 |
update statutory_documents 19/10/12 FULL LIST |
2012-01-31 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-11-22 |
update statutory_documents 19/10/11 FULL LIST |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 20/10/2010 |
2011-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TYRRELL / 20/10/2010 |
2011-11-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 20/10/2010 |
2011-05-26 |
update statutory_documents DIRECTOR APPOINTED CATHERINE MARGARET HINDLEY |
2011-01-27 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 19/10/10 FULL LIST |
2010-01-30 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-11-09 |
update statutory_documents 19/10/09 FULL LIST |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY TYRRELL / 01/10/2009 |
2009-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA TYRRELL / 01/10/2009 |
2009-03-02 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-11-10 |
update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
2008-08-14 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2008-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
53 CHURCH STREET
LEIGH
LANCASHIRE
WN7 1AY |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/06 FROM:
VICTORIA HOUSE 43 CHAPEL STREET
LEIGH
LANCASHIRE WN7 2PB |
2006-10-24 |
update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
2006-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-11-11 |
update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
2005-03-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-12-08 |
update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
2004-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-11-20 |
update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
2003-02-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-11-07 |
update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
2002-02-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-11-04 |
update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
2001-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-10-27 |
update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
2000-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
2000-01-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2000-01-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
1998-11-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99 |
1998-10-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |