- Company Overview for TILLERTECH LIMITED (02696937)
- Filing history for TILLERTECH LIMITED (02696937)
- People for TILLERTECH LIMITED (02696937)
- Charges for TILLERTECH LIMITED (02696937)
- More for TILLERTECH LIMITED (02696937)
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) |
---|---|---|---|
14 Apr 2016 | AP01 | Appointment of Mr Steven Wayne Taylor as a director on 1 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Clive Tyler as a director on 1 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 26 March 2015 | |
05 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/03/15 | |
05 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/15 | |
08 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 26 March 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr James Alexander Waldorf Astor as a director on 9 September 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Robert Paul Brocklesby as a director on 28 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr Geoffrey Mark Duyk as a director on 18 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Divya Seshamani as a director on 26 May 2015 | |
02 Apr 2015 | AP01 | Appointment of Ms Tiffany Alexandra Clay as a director on 27 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Robert Paul Brocklesby as a director on 27 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Christopher Richard White as a director on 27 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Ms Divya Seshamani as a director on 27 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
08 Jan 2015 | AA | Audit exemption subsidiary accounts made up to 31 March 2014 | |
08 Jan 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
31 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 | |
31 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
23 Sep 2014 | AD01 | Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR to The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN on 23 September 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
13 Mar 2014 | AD01 | Registered office address changed from St Peters Chambers 2 Bath Street Grantham Lincolnshire NG31 6EG United Kingdom on 13 March 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Christopher White on 15 October 2013 |