- Company Overview for DEREK TUNNAH DESIGN LIMITED (01399362)
- Filing history for DEREK TUNNAH DESIGN LIMITED (01399362)
- People for DEREK TUNNAH DESIGN LIMITED (01399362)
- Charges for DEREK TUNNAH DESIGN LIMITED (01399362)
- More for DEREK TUNNAH DESIGN LIMITED (01399362)
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) |
---|---|---|---|
03 Sep 2013 | AD01 | Registered office address changed from C/O Dawson and Sanderson Limited 26 Ridley Place Newcastle upon Tyne NE1 8JW England on 3 September 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Alistair Cormack on 31 August 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Christopher Robert Harrison on 31 August 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
26 Mar 2012 | AP01 | Appointment of Mr Christopher Robert Harrison as a director | |
26 Mar 2012 | AP01 | Appointment of Mr Alistair Cormack as a director | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Thomas Dawson on 1 December 2010 | |
22 Dec 2010 | TM02 | Termination of appointment of David Butler as a secretary | |
22 Dec 2010 | TM01 | Termination of appointment of David Butler as a director | |
10 Dec 2010 | AD01 | Registered office address changed from 3 Witney Way, Boldon Business Park, Boldon Tyne and Wear NE35 9PE on 10 December 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Mr David Butler on 6 January 2010 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
11 Mar 2009 | 363a | Return made up to 17/02/09; full list of members | |
16 Dec 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Jun 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/08/2008 | |
31 Mar 2008 | 363a | Return made up to 31/03/08; full list of members | |
21 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 3 witney way, boldon business park, boldon tyne and wear NE35 9PE |