About

Registered Number: 02815747
Date of Incorporation: 06/05/1993 (31 years ago)
Company Status: Active
Registered Address: Waterloo House Heol Stanllyd, Cross Hands, Llanelli, Carmarthenshire, SA14 6RB,

 

Having been setup in 1993, Tycroes Holdings Ltd have registered office in Carmarthenshire. The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 May 2019
AD01 - Change of registered office address 25 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 06 June 2014
SH03 - Return of purchase of own shares 07 January 2014
AA - Annual Accounts 04 January 2014
TM01 - Termination of appointment of director 02 January 2014
AP01 - Appointment of director 02 January 2014
RESOLUTIONS - N/A 19 December 2013
SH01 - Return of Allotment of shares 19 December 2013
SH06 - Notice of cancellation of shares 19 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 02 February 2010
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 June 2003
AA - Annual Accounts 15 April 2003
AUD - Auditor's letter of resignation 03 April 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 03 November 1998
AUD - Auditor's letter of resignation 01 October 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 05 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1994
RESOLUTIONS - N/A 06 August 1993
CERTNM - Change of name certificate 30 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 21 July 1993
287 - Change in situation or address of Registered Office 21 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1993
288 - N/A 20 July 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.