T & T DESIGN LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

12/01/1512 January 2015 Annual return made up to 18 July 2014 with full list of shareholders

View Document

24/12/1424 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

16/08/1316 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
MOORFIELDS ROBINS DRIVE
BURTLE
BRIDGWATER
SOMERSET
TA7 8NY
UNITED KINGDOM

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WATKINS / 18/07/2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNE WATKINS

View Document

25/02/1325 February 2013 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/09/115 September 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WATKINS / 18/07/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: GISTERED OFFICE CHANGED ON 13/08/2008 FROM 4 COX'S DRIVE BALTONSBOROUGH GLASTONBURY SOMERSET BA6 8RG

View Document

13/08/0813 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE WATKINS / 13/08/2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WATKINS / 13/08/2008

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: G OFFICE CHANGED 22/09/05 4 COX'S DRIVE, BALTONSBOROUGH GLASTONBURY SOMERSET BA6 8RJ

View Document

18/07/0518 July 2005 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