Advanced company searchLink opens in new window

TILLER LIMITED

Company number 05027812

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)
23 Jul 2014 MR01 Registration of charge 050278120006, created on 23 July 2014
15 Apr 2014 MR04 Satisfaction of charge 050278120005 in full
05 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 96
30 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
10 Dec 2013 MR01 Registration of charge 050278120005
22 Nov 2013 TM01 Termination of appointment of Tracey Clarke as a director
31 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Christopher Henry Hawkins on 28 January 2012
07 Feb 2012 CH01 Director's details changed for Tracey Ann Clarke on 28 January 2012
07 Feb 2012 CH03 Secretary's details changed for Christopher Henry Hawkins on 28 January 2012
27 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Tracey Ann Clarke on 28 January 2010
07 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
04 Feb 2009 363a Return made up to 28/01/09; full list of members
04 Feb 2009 287 Registered office changed on 04/02/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS
04 Apr 2008 287 Registered office changed on 04/04/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ