Founded in 1997, David Tyler Homes Ltd have registered office in Lichfield, Staffordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 3 directors listed as Tyler, Denise Anne, Tyler, David James, Tyler, William James at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, David James | 29 September 1997 | - | 1 |
TYLER, William James | 29 September 1997 | 24 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Denise Anne | 29 September 1997 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 October 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 02 November 2015 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 03 October 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 27 November 2012 | |
CH03 - Change of particulars for secretary | 27 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
TM01 - Termination of appointment of director | 05 March 2012 | |
AA - Annual Accounts | 05 March 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 16 November 2010 | |
CH01 - Change of particulars for director | 16 November 2010 | |
AA - Annual Accounts | 15 March 2010 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 25 March 2009 | |
363a - Annual Return | 05 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2008 | |
AA - Annual Accounts | 20 May 2008 | |
363s - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 29 April 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363s - Annual Return | 09 November 2005 | |
AA - Annual Accounts | 20 May 2005 | |
363s - Annual Return | 09 December 2004 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 12 September 2003 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 17 December 2001 | |
395 - Particulars of a mortgage or charge | 06 October 2001 | |
395 - Particulars of a mortgage or charge | 06 October 2001 | |
AA - Annual Accounts | 07 August 2001 | |
363s - Annual Return | 23 November 2000 | |
AA - Annual Accounts | 19 April 2000 | |
363s - Annual Return | 12 October 1999 | |
AA - Annual Accounts | 28 July 1999 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
395 - Particulars of a mortgage or charge | 22 July 1999 | |
363a - Annual Return | 21 January 1999 | |
395 - Particulars of a mortgage or charge | 22 October 1998 | |
225 - Change of Accounting Reference Date | 10 March 1998 | |
287 - Change in situation or address of Registered Office | 27 January 1998 | |
288b - Notice of resignation of directors or secretaries | 10 October 1997 | |
288a - Notice of appointment of directors or secretaries | 10 October 1997 | |
NEWINC - New incorporation documents | 29 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 October 2001 | Outstanding |
N/A |
Debenture | 04 October 2001 | Outstanding |
N/A |
Mortgage | 07 July 1999 | Outstanding |
N/A |
Mortgage | 07 July 1999 | Outstanding |
N/A |
Legal mortgage | 15 October 1998 | Outstanding |
N/A |