- Company Overview for T&L SUGARS LIMITED (07318607)
- Filing history for T&L SUGARS LIMITED (07318607)
- People for T&L SUGARS LIMITED (07318607)
- Charges for T&L SUGARS LIMITED (07318607)
- More for T&L SUGARS LIMITED (07318607)
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) |
---|---|---|---|
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
09 May 2013 | CH01 | Director's details changed for Mr Jahn Widmer on 8 May 2013 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
24 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 25 September 2011 | |
21 Nov 2011 | AP01 | Appointment of Mr Jahn Widmer as a director | |
21 Nov 2011 | TM01 | Termination of appointment of Nigel Sheppard as a director | |
26 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
28 Jun 2011 | AA | Full accounts made up to 26 September 2010 | |
20 Jun 2011 | AP03 | Appointment of Mr Paul Stebbings as a secretary | |
20 Jun 2011 | TM02 | Termination of appointment of Armando Tabernilla as a secretary | |
10 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Nov 2010 | AA01 | Previous accounting period shortened from 25 September 2011 to 30 September 2010 | |
26 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Oct 2010 | AP01 | Appointment of Mr. Nigel Philip Sheppard as a director | |
19 Oct 2010 | AP01 | Appointment of Mr. Ian Donald Fordyce Bacon as a director | |
05 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2010 | AD01 | Registered office address changed from Shearman & Sterling (London) Llp Broadgate West 9 Appold Street London England EC2A 2AP on 1 October 2010 | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 3 September 2010
|
|
07 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2010 | AA01 | Current accounting period extended from 26 September 2010 to 25 September 2011 |