- Company Overview for TUNSTALL DEVELOPMENTS LIMITED (06647384)
- Filing history for TUNSTALL DEVELOPMENTS LIMITED (06647384)
- People for TUNSTALL DEVELOPMENTS LIMITED (06647384)
- Charges for TUNSTALL DEVELOPMENTS LIMITED (06647384)
- More for TUNSTALL DEVELOPMENTS LIMITED (06647384)
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) |
---|---|---|---|
18 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
20 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | CERTNM |
Company name changed bbl developments LIMITED\certificate issued on 17/02/14
|
|
17 Feb 2014 | CONNOT | Change of name notice | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
18 Jul 2013 | CH01 | Director's details changed for Joanne Elaine Laidler on 18 July 2013 | |
18 Jul 2013 | CH03 | Secretary's details changed for Joanne Elaine Laidler on 18 July 2013 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
19 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Mrs Angela Laidler Hall as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Angela Hall as a director | |
11 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
14 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
23 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
12 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 |