About

Registered Number: 03441386
Date of Incorporation: 29/09/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Northcroft House, Chorley, Lichfield, Staffordshire, WS13 8DL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.