JAMES TUTTIETT DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 14/06/2016

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TUTTIET / 14/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM
1C BELMORE HILL COURT
MORESTEAD ROAD, OWSLEBURY
WINCHESTER
HAMPSHIRE
SO21 1JW

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1110 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/10/101 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PASS-ACCOUNTING LIMITED / 30/09/2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM:
1C BELMORE HILL COURT, OWSLEBURY
WINCHESTER
HAMPSHIRE
SO21 1JW

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0617 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/01/0621 January 2006 REGISTERED OFFICE CHANGED ON 21/01/06 FROM:
58 LEIGH ROAD
EASTLEIGH
HAMPSHIRE SO50 9DT

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/01/004 January 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00

View Document

04/01/004 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

02/01/002 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/02/986 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM:
40 STOCKBRIDGE ROAD
WINCHESTER
HANTS
SO23 7BZ

View Document

20/12/9320 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/01/9230 January 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 AUDITOR'S RESIGNATION

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/02/9010 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/09/8918 September 1989 REGISTERED OFFICE CHANGED ON 18/09/89 FROM:
40 GORDON ROAD
FAREHAM
HAMPSHIRE
PO16 7SP

View Document

17/07/8917 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 WD 10/05/88 PD 14/02/88---------
� SI 2@1

View Document

15/06/8815 June 1988 WD 10/05/88 AD 14/02/88---------
� SI 98@1=98
� IC 2/100

View Document

01/03/881 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/12/87

View Document

01/03/881 March 1988 NC INC ALREADY ADJUSTED

View Document

17/02/8817 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/02/882 February 1988 REGISTERED OFFICE CHANGED ON 02/02/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

02/02/882 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/882 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 COMPANY NAME CHANGED
RICHFINAL LIMITED
CERTIFICATE ISSUED ON 26/01/88

View Document

23/11/8723 November 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company