About

Registered Number: 06918163
Date of Incorporation: 28/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 18 Wellington Park, Clifton, Bristol, BS8 2UT,

 

Established in 2009, Wall Tyning Ltd have registered office in Bristol. We don't know the number of employees at this organisation. There are 9 directors listed as Cole, Lindsey, Courtice, Michael Anthony John, Lewis, Julie Marie, Lewis, Martyn, Lloydbottom, Mark Gabriel, Rogers, Hannah Claire, Smith, Michael John Andrew, Whitlock, Mark, Yelland, Paul for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Lindsey 14 November 2011 - 1
COURTICE, Michael Anthony John 29 November 2011 - 1
LEWIS, Julie Marie 08 November 2011 - 1
LEWIS, Martyn 09 April 2015 - 1
LLOYDBOTTOM, Mark Gabriel 23 October 2011 - 1
ROGERS, Hannah Claire 03 November 2011 - 1
SMITH, Michael John Andrew 23 November 2011 - 1
WHITLOCK, Mark 23 October 2011 - 1
YELLAND, Paul 23 November 2011 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 June 2017
EH02 - N/A 30 May 2017
EH01 - N/A 30 May 2017
EH03 - N/A 30 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 24 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 29 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 June 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 24 November 2011
SH01 - Return of Allotment of shares 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 23 October 2011
TM01 - Termination of appointment of director 23 October 2011
AD01 - Change of registered office address 23 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 14 February 2011
AA01 - Change of accounting reference date 08 February 2011
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.