Advanced company searchLink opens in new window

GEORGE TUTILL,LIMITED

Company number 00369605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2015 AD01 Registered office address changed from 9 Higham Road Chesham Buckinghamshire HP5 2AF to Specialised Canvas Services Ltd Ireland Industrial Estate, Adelphi Way Staveley Chesterfield Derbyshire S43 3LS on 30 October 2015
30 Oct 2015 CH01 Director's details changed for Mr Jonathan Gordon Bramah on 9 October 2015
30 Oct 2015 CH03 Secretary's details changed for Christopher John Deegan on 9 April 2015
15 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,700
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2,700
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Dec 2009 AP01 Appointment of Jonathan Gordon Bramah as a director
16 Dec 2009 TM01 Termination of appointment of Stephen Tuddenham as a director
16 Dec 2009 TM01 Termination of appointment of Anthony Tripp as a director
05 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Stephen Guy Tuddenham on 11 October 2009
09 Nov 2009 CH01 Director's details changed for Mr Anthony Patrick Alker Tripp on 11 October 2009
09 Nov 2009 CH01 Director's details changed for Christopher John Deegan on 11 October 2009
04 Nov 2009 AA Total exemption full accounts made up to 31 December 2008