TILLERTECH LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

29/01/2529 January 2025 Current accounting period extended from 2025-03-26 to 2025-04-30

View Document

23/12/2423 December 2024 Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN

View Document

23/12/2423 December 2024 Register inspection address has been changed from 1 Mill Lane South Witham Grantham NG33 5QN England to 1 Mill Lane South Witham Grantham NG33 5QN

View Document

23/12/2423 December 2024 Register inspection address has been changed to 1 Mill Lane South Witham Grantham NG33 5QN

View Document

23/12/2423 December 2024 Register(s) moved to registered inspection location 1 Mill Lane South Witham Grantham NG33 5QN

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/10/2424 October 2024 Registered office address changed from The Mine Site Mill Lane South Witham Grantham Lincolnshire NG33 5QN to Goosey Lodge Wymington Nr Rushden Northants NN10 9LU on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Christopher John Odonoghue as a secretary on 2024-10-17

View Document

24/10/2424 October 2024 Termination of appointment of Roel Win Collier as a director on 2024-10-17

View Document

24/10/2424 October 2024 Termination of appointment of Geoffrey Mark Duyk as a director on 2024-10-17

View Document

24/10/2424 October 2024 Termination of appointment of James Alexander Waldorf Astor as a director on 2024-10-17

View Document

24/10/2424 October 2024 Appointment of Mr David John Wykes as a director on 2024-10-17

View Document

24/10/2424 October 2024 Appointment of Mr William John Wykes as a director on 2024-10-17

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/10/2314 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR DAVID CARR

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITES ENGINEERING LIMITED

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR ROEL WIN COLLIER

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEAN

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK DUYK / 24/08/2017

View Document

08/06/178 June 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN ODONOGHUE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR ANDREW BEAN

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR TIFFANY CLAY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR STEVEN WAYNE TAYLOR

View Document

07/04/167 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE TYLER

View Document

05/01/165 January 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 26/03/15

View Document

05/01/165 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 26/03/15

View Document

05/01/165 January 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/03/15

View Document

08/12/158 December 2015 PREVSHO FROM 31/03/2015 TO 26/03/2015

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR JAMES ALEXANDER WALDORF ASTOR

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROCKLESBY

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR GEOFFREY MARK DUYK

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DIVYA SESHAMANI

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITE

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ROBERT PAUL BROCKLESBY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS TIFFANY ALEXANDRA CLAY

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MS DIVYA SESHAMANI

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

08/01/158 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

31/10/1431 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

31/10/1431 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM WINDSOR HOUSE A1 BUSINESS PARK AT LONG BENNINGTON NOTTINGHAMSHIRE NG23 5JR

View Document

25/03/1425 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG UNITED KINGDOM

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WHITE / 15/10/2013

View Document

20/06/1320 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM THE POPLARS BRIDGE STREET,BRIGG NORTH LINCOLNSHIRE DN20 8NQ

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLTON

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR MAXINE CHARLTON

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR CLIVE TYLER

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER WHITE

View Document

30/07/1230 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN CHARLTON / 13/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE CHARLTON / 13/03/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY RNS SECRETARIAL SERVICES LIMITED

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/09/0015 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/11/952 November 1995 COMPANY NAME CHANGED SECTORVISION TILLERTECH LIMITED CERTIFICATE ISSUED ON 03/11/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

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

View Document

06/04/946 April 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93

View Document

01/04/931 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 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