About

Registered Number: 04198988
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit 50 Henshall Road, Parkhouse Industrial Estate West, Newcastle, ST5 7RY,

 

Tim Tyler Boat Builders Ltd was registered on 11 April 2001, it has a status of "Active". We don't know the number of employees at this business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 July 2019
PSC04 - N/A 29 April 2019
PSC04 - N/A 29 April 2019
CS01 - N/A 29 April 2019
AD01 - Change of registered office address 29 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 22 April 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 08 February 2009
395 - Particulars of a mortgage or charge 15 January 2009
363a - Annual Return 23 May 2008
AA - Annual Accounts 26 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 22 September 2006
225 - Change of Accounting Reference Date 22 September 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 13 May 2005
225 - Change of Accounting Reference Date 27 September 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 17 September 2003
AA - Annual Accounts 31 July 2003
363a - Annual Return 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
AA - Annual Accounts 12 February 2003
225 - Change of Accounting Reference Date 12 February 2003
363s - Annual Return 12 July 2002
287 - Change in situation or address of Registered Office 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.