TOP & BOTTOM LIMITED
Company Documents
Date | Description |
---|---|
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET STARLING / 20/01/2010 |
16/03/1016 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOHN STARLING / 21/01/2010 |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 1 SHAM FARM BUNGALOW ERIDGE GREEN TUNBRIDGE WELLS EAST SUSSEX TN3 9JA |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | SECRETARY RESIGNED |
26/06/0626 June 2006 | NEW SECRETARY APPOINTED |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/03/0517 March 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
04/02/044 February 2004 | NEW SECRETARY APPOINTED |
04/02/044 February 2004 | NEW DIRECTOR APPOINTED |
04/02/044 February 2004 | REGISTERED OFFICE CHANGED ON 04/02/04 FROM: G OFFICE CHANGED 04/02/04 VINCENT BLAKE CHARTERED ACCOUNTANTS THE OLD FARM HOUSE TOWN ROW GREEN ROTHERFIELD SUSSEX TN6 3QU |
27/01/0427 January 2004 | DIRECTOR RESIGNED |
27/01/0427 January 2004 | REGISTERED OFFICE CHANGED ON 27/01/04 FROM: G OFFICE CHANGED 27/01/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
27/01/0427 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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