TILLERY ACTION FOR YOU LIMITED

Unit 6 Festival Drive, Ebbw Vale, NP23 8XA, Blaenau Gwent, Wales
StatusACTIVE
Company No.07819722
Category
Incorporated21 Oct 2011
Age12 years, 7 months
JurisdictionEngland Wales

SUMMARY

TILLERY ACTION FOR YOU LIMITED is an active with number 07819722. It was incorporated 12 years, 7 months ago, on 21 October 2011. The company address is Unit 6 Festival Drive, Ebbw Vale, NP23 8XA, Blaenau Gwent, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Neal Elstone

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Adrian Assinder

Cessation date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Sandra Robinson

Termination date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Llewellyn

Appointment date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Llewellyn

Appointment date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Neil Andrew Hirst

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kim Sandra Robinson

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owain Jones

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Andrew Hirst

Appointment date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen James

Termination date: 2021-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen James

Appointment date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-01

Officer name: Mr Neil Andrew Hirst

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

New address: Unit 6 Festival Drive Ebbw Vale Blaenau Gwent NP23 8XA

Old address: Office 113, the Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Gwent NP23 8XA

Change date: 2018-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Mar 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Graham Bartlett

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Robert John Hall

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Collier

Termination date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Old address: , Office 113, the Innovation Centre Festival Drive, Victoria Business Park, Ebbw Vale, Blaenau Gwent, NP23 8XA, United Kingdom

Change date: 2015-11-18

New address: Office 113, the Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Gwent NP23 8XA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: , Office 102 the Innovation Centre, Festival Drive, Victoria Business Park, Ebbw Vale, Blaenau Gwent, NP23 8XA, United Kingdom

New address: Office 113, the Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Gwent NP23 8XA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-24

Officer name: Gillian Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-08

Old address: , Unit 11 Roseheyworth Business Park, Abertillery, Gwent, NP13 1SP

New address: Office 113, the Innovation Centre Festival Drive Victoria Business Park Ebbw Vale Gwent NP23 8XA

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2014

Action Date: 21 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-21

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Collfer

Change date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-24

Officer name: Gillian Clark

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Collfer

Appointment date: 2014-06-24

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davies

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jillian Noel

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-21

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jillian Noel

Change date: 2013-10-21

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Hall

Change date: 2013-10-21

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Davies

Change date: 2013-10-21

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neal Elstone

Change date: 2013-10-21

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Graham Bartlett

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Julian Adrian Assinder

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2012

Action Date: 21 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-21

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: , No. 8 Church Street, Gwent, Abertillery, Blaenau Gwent, NP13 1DA, United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANANRACE LIMITED

34 BIRCHINGTON ROAD,,NW6 4LJ

Number:03966264
Status:ACTIVE
Category:Private Limited Company

AXISMATCH LIMITED

55 HACKWOOD PARK,HEXHAM,NE46 1AZ

Number:07741394
Status:ACTIVE
Category:Private Limited Company

H N H CONSULTANTS LTD

101 WHITECHAPEL HIGH STREET,LONDON,E1 7RA

Number:08903762
Status:ACTIVE
Category:Private Limited Company

IBOXIS LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11257167
Status:ACTIVE
Category:Private Limited Company

LUCIDKART LIMITED

38 OLD ROAD WEST,GRAVESEND,DA11 0LJ

Number:11061466
Status:ACTIVE
Category:Private Limited Company

MYLAN HOLDINGS ACQUISITION 2 LIMITED

TRIDENT PLACE, BUILDING 4,HATFIELD,AL10 9UL

Number:10339913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source