- Company Overview for TIPTON (TTL) LIMITED (06809659)
- Filing history for TIPTON (TTL) LIMITED (06809659)
- People for TIPTON (TTL) LIMITED (06809659)
- Charges for TIPTON (TTL) LIMITED (06809659)
- More for TIPTON (TTL) LIMITED (06809659)
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) |
---|---|---|---|
12 Oct 2015 | MR04 | Satisfaction of charge 068096590001 in full | |
07 Oct 2015 | MR01 | Registration of charge 068096590002, created on 29 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Paramjit Singh Wasu as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Nimrata Wasu as a director on 21 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Simon Clark Williams as a director on 16 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mr Paul Anthony Tipton as a director on 16 September 2015 | |
16 Sep 2015 | AP01 | Appointment of Mrs Sharron Tipton as a director on 16 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Mrs Nimrata Wasu as a director on 4 September 2015 | |
24 Apr 2015 | AP01 | Appointment of Dr Paramjit Singh Wasu as a director on 24 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Sharron Anne Tipton as a director on 24 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Simon Clark Williams as a director on 24 March 2015 | |
13 Mar 2015 | MR01 | Registration of charge 068096590001, created on 10 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
15 Mar 2013 | AD02 | Register inspection address has been changed from Room 6.03 Peter House Oxford Street Manchester M1 5AN England | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Mrs Sharron Anne Tipton on 1 January 2012 | |
23 Mar 2012 | CH01 | Director's details changed for Mr Simon Clark Williams on 1 January 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |