TUTTLE AND SON LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/08/2420 August 2024 Return of final meeting in a members' voluntary winding up

View Document

12/10/2312 October 2023 Declaration of solvency

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

12/10/2312 October 2023 Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-12

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/223 October 2022 Termination of appointment of Christopher James Wise as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Ms Rosamund Martha Rule as a director on 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Francis Eugene Armour as a director on 2022-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Rachel Jane Morrison as a director on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mr Stephen David Affleck as a director on 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HONEY

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES WISE

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL JANE MORRISON / 17/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 SECOND FILING OF AP01 FOR FRANCIS EUGENE ARMOUR

View Document

09/08/189 August 2018 CESSATION OF SANTANDER GLOBAL CONSUMER FINANCE LIMITED AS A PSC

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANTANDER EQUITY INVESTMENTS LIMITED

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 SOLVENCY STATEMENT DATED 22/05/18

View Document

22/05/1822 May 2018 STATEMENT BY DIRECTORS

View Document

22/05/1822 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 1000

View Document

22/05/1822 May 2018 REDUCE ISSUED CAPITAL 22/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLAND HONEY / 14/05/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR ANDREW ROLAND HONEY

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MRS RACHEL JANE MORRISON

View Document

28/01/1628 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR RUBEN JUSTEL

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUBEN JUSTEL / 14/07/2014

View Document

19/01/1519 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MATHEWSON

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR RUBEN JUSTEL

View Document

14/01/1414 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATHEWSON / 12/07/2013

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR CALLUM GIBSON

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR ALAN MATHEWSON

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

11/06/1211 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/03/126 March 2012 DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT

View Document

24/01/1224 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED CALLUM GIBSON

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED FRANCIS EUGENE ARMOUR

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED DAVID MARTIN GREEN

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER LOVERING

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 01/01/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER VINCENT LOVERING / 12/05/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM ABBEY NATIONAL HOUSE, 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN

View Document

01/08/091 August 2009 AUDITOR'S RESIGNATION

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 6 AGAR STREET LONDON WC2N 4HR

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY MARSHALL

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT

View Document

15/01/0915 January 2009 SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SPARROW

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HARVEY

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY PETER GREEN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR SALLY WIGHTMAN

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ROGER VINCENT LOVERING

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED SALLY MARION WIGHTMAN

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR EWAN CAMERON

View Document

26/03/0826 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/03/0813 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/09/0230 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 ACCS APPROVED 13/06/01

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 S366A DISP HOLDING AGM 17/05/99

View Document

26/04/9926 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/03/999 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 DIRECTOR RESIGNED

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 ADOPT MEM AND ARTS 05/02/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 REGISTERED OFFICE CHANGED ON 11/07/96 FROM: 32 HAYMARKET LONDON SW1Y 4TP

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 SECRETARY RESIGNED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9220 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/04/912 April 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 214 OXFORD STREET LONDON W1N 9DF

View Document

09/05/909 May 1990 RETURN MADE UP TO 01/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/88

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 REGISTERED OFFICE CHANGED ON 16/09/87 FROM: WELBECK HOUSE BOND STREET BRISTOL 1

View Document

24/08/8724 August 1987 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

28/01/8728 January 1987 NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 DIRECTOR RESIGNED

View Document

24/11/8624 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

20/11/8620 November 1986 RETURN MADE UP TO 21/08/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/854 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/01/85

View Document

14/11/8314 November 1983 ANNUAL ACCOUNTS MADE UP DATE 29/01/83

View Document

10/12/8210 December 1982 ANNUAL ACCOUNTS MADE UP DATE 30/01/82

View Document

09/12/829 December 1982 ANNUAL ACCOUNTS MADE UP DATE 01/02/81

View Document

08/05/818 May 1981 ANNUAL ACCOUNTS MADE UP DATE 26/01/80

View Document

11/02/8011 February 1980 MEMORANDUM OF ASSOCIATION

View Document

17/10/7917 October 1979 ANNUAL ACCOUNTS MADE UP DATE 27/01/79

View Document

17/08/7817 August 1978 ANNUAL ACCOUNTS MADE UP DATE 28/01/78

View Document

04/08/774 August 1977 ANNUAL ACCOUNTS MADE UP DATE 29/01/77

View Document

07/10/767 October 1976 ANNUAL ACCOUNTS MADE UP DATE 31/01/76

View Document

05/09/765 September 1976 ANNUAL ACCOUNTS MADE UP DATE 01/02/75

View Document

27/06/7327 June 1873 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