TEARS OF SUTTON BRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

02/07/242 July 2024 Change of details for Tears Holdings Limited as a person with significant control on 2024-06-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

10/07/2310 July 2023 Change of details for Tears Holdings Limited as a person with significant control on 2023-07-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / TEARS RECOVERY (NORFOLK) LIMITED / 06/11/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEARS RECOVERY (NORFOLK) LIMITED

View Document

13/07/1713 July 2017 CESSATION OF ROBERT TEAR AS A PSC

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TEAR

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT TEAR

View Document

06/07/176 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037940090003

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037940090002

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/07/1016 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA TEAR / 08/02/2007

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TEAR / 08/01/2007

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/08/043 August 2004 CAPIT 4998 SHARES AT £1 13/07/04

View Document

03/08/043 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information