- Company Overview for TUDOR SHUTTERS LIMITED (05402357)
- Filing history for TUDOR SHUTTERS LIMITED (05402357)
- People for TUDOR SHUTTERS LIMITED (05402357)
- More for TUDOR SHUTTERS LIMITED (05402357)
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) |
---|---|---|---|
19 Apr 2010 | CH01 | Director's details changed for Anthony William Ferguson on 23 March 2010 | |
21 Oct 2009 | AA | Accounts for a dormant company made up to 31 August 2009 | |
20 Apr 2009 | 363a | Return made up to 23/03/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
15 Jan 2009 | 288c | Director's change of particulars / andrew coluin / 21/11/2008 | |
08 Apr 2008 | 363a | Return made up to 23/03/08; full list of members | |
26 Oct 2007 | AA | Total exemption small company accounts made up to 31 August 2007 | |
03 Apr 2007 | 363a | Return made up to 23/03/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 31 August 2006 | |
31 May 2006 | 288c | Secretary's particulars changed | |
31 May 2006 | 288c | Director's particulars changed | |
26 Apr 2006 | 288a | New secretary appointed | |
26 Apr 2006 | 288b | Secretary resigned | |
23 Mar 2006 | 363a | Return made up to 23/03/06; full list of members | |
23 Feb 2006 | 225 | Accounting reference date extended from 31/03/06 to 31/08/06 | |
08 Jul 2005 | 88(2)R | Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 | |
15 Jun 2005 | 288a | New director appointed | |
07 Apr 2005 | 288b | Director resigned | |
07 Apr 2005 | 288a | New director appointed | |
07 Apr 2005 | 288b | Secretary resigned | |
07 Apr 2005 | 288a | New secretary appointed | |
07 Apr 2005 | 287 | Registered office changed on 07/04/05 from: 82 st john street london EC1M 4JN | |
23 Mar 2005 | NEWINC | Incorporation |