TZZ ESTATES LIMITED



Company Documents

DateDescription
22/02/2422 February 2024 NewDirector's details changed for Mr Robert George Tizzard on 2022-10-01

View Document

22/02/2422 February 2024 NewDirector's details changed for Mrs Sarah Louise Tizzard on 2022-10-01

View Document

22/02/2422 February 2024 NewSecretary's details changed for Sarah Louise Tizzard on 2022-10-01

View Document

22/02/2422 February 2024 NewConfirmation statement made on 2024-02-17 with updates

View Document

22/02/2422 February 2024 NewChange of details for Manual Investing Limited as a person with significant control on 2022-10-01

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
29/03/2229 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/03/2228 March 2022 Appointment of Mrs Sarah Tizzard as a director on 2022-03-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM MALTRAVERS HOUSE PETTERS WAY YEOVIL SOMERSET BA20 1SH

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033193210002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1311 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX ENGLAND

View Document

31/01/1331 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

15/03/1215 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT TIZZARD / 01/02/2012

View Document

15/03/1215 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE TIZZARD / 01/02/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

31/10/1031 October 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document



31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/03/0714 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 3RD FLOOR AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN

View Document

30/10/0430 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/03/045 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/04/0112 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0123 February 2001 S366A DISP HOLDING AGM 16/02/01

View Document

22/02/0122 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NC INC ALREADY ADJUSTED 11/01/99

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 £ NC 1000/100000 11/01

View Document

20/01/9920 January 1999 PRE-EMPTION RIGHTS 11/01/99

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

22/05/9722 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED FONEHELP LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company