Date | Description |
2024-12-06 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-09-28 |
insert sales_emails sa..@tymail.de |
2024-09-28 |
insert email sa..@tymail.de |
2024-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054408830011 |
2024-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2024-06-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2024-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-08 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES |
2023-04-07 |
update account_category FULL => GROUP |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-29 |
insert finance_emails ac..@tyuk.co.uk |
2022-12-29 |
insert email ac..@tyuk.co.uk |
2022-12-29 |
insert email ac..@tymail.de |
2022-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-18 |
delete contact_pages_linkeddomain facebook.com |
2021-07-18 |
delete contact_pages_linkeddomain instagram.com |
2021-07-18 |
delete contact_pages_linkeddomain linkedin.com |
2021-07-18 |
delete contact_pages_linkeddomain pinterest.com |
2021-07-18 |
delete contact_pages_linkeddomain twitter.com |
2021-07-18 |
delete contact_pages_linkeddomain youtube.com |
2021-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES |
2021-04-21 |
delete email to..@ty.com |
2020-12-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEVERLEY SWALLOW |
2020-12-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK JONATHON SWALLOW / 02/11/2020 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-13 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-11-13 |
update statutory_documents ADOPT ARTICLES 02/11/2020 |
2020-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-09-17 |
update statutory_documents DIRECTOR APPOINTED MRS BEVERLEY SWALLOW |
2020-09-17 |
update statutory_documents SECRETARY APPOINTED MRS CLAIRE LOUISE NEAL |
2020-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BEVERLEY SWALLOW |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
2019-12-07 |
delete address 4 NORTHGATE CHICHESTER WEST SUSSEX PO19 1BA |
2019-12-07 |
insert address SWALLOW HOUSE ROBINSON WAY PORTSMOUTH ENGLAND PO3 5SA |
2019-12-07 |
update registered_address |
2019-11-28 |
update statutory_documents DIRECTOR APPOINTED MR NEIL ROBERT BARNES |
2019-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLPRESS |
2019-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM
4 NORTHGATE
CHICHESTER
WEST SUSSEX
PO19 1BA |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-05-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-07-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
2017-07-07 |
update num_mort_charges 10 => 11 |
2017-07-07 |
update num_mort_outstanding 6 => 7 |
2017-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054408830011 |
2017-06-09 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-06-09 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
2017-05-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-06-08 |
delete sic_code 46900 - Non-specialised wholesale trade |
2016-06-08 |
insert sic_code 46499 - Wholesale of household goods (other than musical instruments) n.e.c. |
2016-06-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-08 |
update returns_last_madeup_date 2015-05-03 => 2016-05-03 |
2016-06-08 |
update returns_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-05-17 |
update statutory_documents 03/05/16 FULL LIST |
2016-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLIVE ALLPRESS / 01/05/2016 |
2015-12-09 |
update num_mort_charges 9 => 10 |
2015-12-09 |
update num_mort_outstanding 5 => 6 |
2015-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054408830010 |
2015-10-14 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM CLIVE ALLPRESS |
2015-09-09 |
update statutory_documents SECTION 519 |
2015-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN GOMEZ |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-09 |
update returns_last_madeup_date 2014-05-03 => 2015-05-03 |
2015-06-09 |
update returns_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-13 |
update statutory_documents 03/05/15 FULL LIST |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SWALLOW / 24/04/2015 |
2015-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GOMEZ / 10/03/2015 |
2014-06-19 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-07 |
delete address 4 NORTHGATE CHICHESTER WEST SUSSEX ENGLAND PO19 1BA |
2014-06-07 |
insert address 4 NORTHGATE CHICHESTER WEST SUSSEX PO19 1BA |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-03 => 2014-05-03 |
2014-06-07 |
update returns_next_due_date 2014-05-31 => 2015-05-31 |
2014-05-23 |
update statutory_documents 03/05/14 FULL LIST |
2014-05-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-26 |
update returns_last_madeup_date 2012-05-03 => 2013-05-03 |
2013-06-26 |
update returns_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 5190 - Other wholesale |
2013-06-21 |
insert sic_code 46900 - Non-specialised wholesale trade |
2013-06-21 |
update returns_last_madeup_date 2011-05-03 => 2012-05-03 |
2013-06-21 |
update returns_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-05-17 |
update statutory_documents 03/05/13 FULL LIST |
2013-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GOMEZ / 08/09/2012 |
2012-06-12 |
update statutory_documents 03/05/12 FULL LIST |
2012-05-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/2012 FROM
55 WEST STREET
CHICHESTER
WEST SUSSEX
PO19 1RU |
2012-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-07-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-06-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 |
2011-06-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-06-20 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 |
2011-05-18 |
update statutory_documents 03/05/11 FULL LIST |
2011-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
2010-11-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2010-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-06-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2010-05-18 |
update statutory_documents 03/05/10 FULL LIST |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SWALLOW / 03/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHON SWALLOW / 03/05/2010 |
2010-05-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES GOMEZ / 03/05/2010 |
2010-01-26 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2009-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
2009-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2009-01-12 |
update statutory_documents RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2008-01-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-07-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-18 |
update statutory_documents RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
2006-06-09 |
update statutory_documents RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-31 |
update statutory_documents SECRETARY RESIGNED |
2006-03-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-09 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-05-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |