- Company Overview for TRISTAN SILLARS LIMITED (06583815)
- Filing history for TRISTAN SILLARS LIMITED (06583815)
- People for TRISTAN SILLARS LIMITED (06583815)
- More for TRISTAN SILLARS LIMITED (06583815)
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) |
---|---|---|---|
25 Feb 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
06 Jan 2016 | AP01 |
Appointment of Mrs Lucy Frances Victorine Sillars as a director on 1 April 2015
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
27 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
12 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Tristan Richard Gordon Sillars on 31 March 2010 | |
31 Mar 2010 | CH03 | Secretary's details changed for Miss Lucy Frances Victorine Curry on 31 March 2010 | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
17 Apr 2009 | 288c | Secretary's change of particulars / lucy curry / 31/03/2009 | |
17 Apr 2009 | 288c | Director's change of particulars / tristan sillars / 31/03/2009 | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from flat 3, 13 granville road jesmond newcastle upon tyne tyne and wear NE2 1TP england | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from 41 plessey terrace high heaton newcastle upon tyne tyne and wear NE7 7DJ united kingdom | |
06 Jun 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
02 May 2008 | NEWINC | Incorporation |