- Company Overview for AB TUTOR LIMITED (05414558)
- Filing history for AB TUTOR LIMITED (05414558)
- People for AB TUTOR LIMITED (05414558)
- Charges for AB TUTOR LIMITED (05414558)
- More for AB TUTOR LIMITED (05414558)
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) |
---|---|---|---|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jul 2011 | AP01 | Appointment of Lucien Osborne Bartram as a director | |
28 Jul 2011 | AD01 | Registered office address changed from C/O Globe Microsystems Ltd Unit D7 Sandown Industrial Park, Mill Road Esher Surrey KT10 8BL United Kingdom on 28 July 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Andrew Bray as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Aileen Earle as a secretary | |
28 Jul 2011 | AP01 | Appointment of Mr Lucien Osborne Bartram as a director | |
28 Jul 2011 | AAMD | Amended accounts made up to 30 April 2011 | |
28 Jul 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
28 Jul 2011 | AD01 | Registered office address changed from Aston House Portsmouth Road Ripley Woking Surrey GU23 6EW United Kingdom on 28 July 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Andrew Bray as a director | |
28 Jul 2011 | TM02 | Termination of appointment of Aileen Earle as a secretary | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
11 Mar 2010 | TM01 | Termination of appointment of Aileen Earle as a director | |
07 Oct 2009 | AD01 | Registered office address changed from 3 Wilfred Street Woking Surrey GU21 6NJ on 7 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Andrew Christopher Bray on 6 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for Ms Aileen Siobhan Earle on 6 October 2009 | |
12 Aug 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
31 Jul 2009 | 88(2) | Ad 31/07/09\gbp si 498@1=498\gbp ic 2/500\ |