- Company Overview for TILLER LIMITED (05027812)
- Filing history for TILLER LIMITED (05027812)
- People for TILLER LIMITED (05027812)
- Charges for TILLER LIMITED (05027812)
- More for TILLER LIMITED (05027812)
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
|
|
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 |