- Company Overview for SWIFT TUTTLE LIMITED (02575111)
- Filing history for SWIFT TUTTLE LIMITED (02575111)
- People for SWIFT TUTTLE LIMITED (02575111)
- Charges for SWIFT TUTTLE LIMITED (02575111)
- More for SWIFT TUTTLE LIMITED (02575111)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AP01 | Appointment of Mr Andrew Paul Marijnissen as a director | |
07 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
07 Feb 2013 | CH03 | Secretary's details changed for Jusith Rose Nissen on 1 March 2011 | |
07 Feb 2013 | CH01 | Director's details changed for Mr Derek Bryan Nissen on 1 January 2013 | |
07 Feb 2013 | CH01 | Director's details changed for Mrs Judith Rose Nissen on 1 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Peter Bryan Nissen on 1 March 2011 | |
28 Mar 2011 | AP03 | Appointment of Jusith Rose Nissen as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Andrew Nissen as a secretary | |
28 Mar 2011 | TM01 | Termination of appointment of Andrew Nissen as a director | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Mr Derek Bryan Nissen on 1 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Mrs Judith Rose Nissen on 1 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Peter Bryan Nissen on 1 November 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Andrew Paul Nissen on 1 November 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 18/01/09; no change of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |