TOOTSIE AND FUDGE LTD

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM
EASTER CLUNIE FARM HOUSE
EASTER CLUNIE FARM NEWBURGH
CUPAR
FIFE
KY14 6EJ
UNITED KINGDOM

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN JANE BAIRD / 01/07/2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM
EAST SKIRLBEAR EASTER CLUNIE
NEWBURGH
CUPAR
FIFE
KY14 6EJ
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN JANE BAIRD / 01/07/2012

View Document

30/12/1230 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON ANNE BLACK-STORM / 20/12/2011

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ANNE BLACK-STORM / 01/01/2011

View Document

13/01/1113 January 2011 SECRETARY APPOINTED KIRSTEN JANE BAIRD

View Document

13/01/1113 January 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED KIRSTEN JANE BAIRD

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED ALISON ANNE BLACK-STORM

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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