- Company Overview for TIPTON-JONES LIMITED (07345213)
- Filing history for TIPTON-JONES LIMITED (07345213)
- People for TIPTON-JONES LIMITED (07345213)
- Charges for TIPTON-JONES LIMITED (07345213)
- More for TIPTON-JONES LIMITED (07345213)
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) |
---|---|---|---|
16 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
10 Sep 2014 | MR01 | Registration of charge 073452130004, created on 1 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Robert Davenport on 13 August 2011 | |
23 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2010 | AP03 | Appointment of Mrs Amanda Dena Collins as a secretary | |
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 2 September 2010
|
|
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 | |
15 Sep 2010 | SH08 | Change of share class name or designation | |
27 Aug 2010 | CERTNM |
Company name changed shaco 001 LIMITED\certificate issued on 27/08/10
|
|
27 Aug 2010 | CONNOT | Change of name notice |