Download leads from Nexok and grow your business. Find out more

Tuttle And Son Limited

Documents

Total Documents357
Total Pages1,362

Filing History

12 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-28
12 October 2023Appointment of a voluntary liquidator
12 October 2023Declaration of solvency
12 October 2023Registered office address changed from 2 Triton Square Regents Place London NW1 3AN to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 12 October 2023
2 October 2023Confirmation statement made on 1 October 2023 with no updates
13 June 2023Accounts for a dormant company made up to 31 December 2022
3 October 2022Confirmation statement made on 1 October 2022 with no updates
3 October 2022Appointment of Ms Rosamund Martha Rule as a director on 30 September 2022
3 October 2022Termination of appointment of Christopher James Wise as a director on 30 September 2022
30 September 2022Termination of appointment of Francis Eugene Armour as a director on 30 September 2022
12 May 2022Confirmation statement made on 12 May 2022 with updates
9 May 2022Accounts for a dormant company made up to 31 December 2021
31 December 2021Appointment of Mr Stephen David Affleck as a director on 31 December 2021
31 December 2021Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021
4 October 2021Confirmation statement made on 1 October 2021 with no updates
24 September 2021Accounts for a dormant company made up to 31 December 2020
1 October 2020Confirmation statement made on 1 October 2020 with no updates
20 July 2020Accounts for a dormant company made up to 31 December 2019
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020
3 January 2020Confirmation statement made on 1 January 2020 with no updates
26 September 2019Full accounts made up to 31 December 2018
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019
2 January 2019Confirmation statement made on 1 January 2019 with updates
27 November 2018Second filing for the appointment of Francis Eugene Armour as a director
9 August 2018Cessation of Santander Global Consumer Finance Limited as a person with significant control on 28 June 2018
9 August 2018Notification of Santander Equity Investments Limited as a person with significant control on 28 June 2018
4 June 2018Accounts for a dormant company made up to 31 December 2017
22 May 2018Solvency Statement dated 22/05/18
22 May 2018Statement of capital on 22 May 2018
  • GBP 1,000
22 May 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 22/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2018Statement by Directors
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018
5 January 2018Confirmation statement made on 1 January 2018 with updates
5 January 2018Confirmation statement made on 1 January 2018 with updates
13 January 2017Accounts for a dormant company made up to 31 December 2016
13 January 2017Accounts for a dormant company made up to 31 December 2016
12 January 2017Confirmation statement made on 1 January 2017 with updates
12 January 2017Confirmation statement made on 1 January 2017 with updates
6 December 2016Appointment of Mr Andrew Roland Honey as a director on 5 July 2016
6 December 2016Appointment of Mr Andrew Roland Honey as a director on 5 July 2016
23 August 2016Accounts for a dormant company made up to 31 December 2015
23 August 2016Accounts for a dormant company made up to 31 December 2015
5 August 2016Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016
5 August 2016Appointment of Mrs Rachel Jane Morrison as a director on 5 July 2016
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,200,000
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,200,000
14 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015
14 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015
17 June 2015Accounts for a dormant company made up to 31 December 2014
17 June 2015Accounts for a dormant company made up to 31 December 2014
29 May 2015Termination of appointment of Ruben Justel as a director on 20 March 2015
29 May 2015Termination of appointment of Ruben Justel as a director on 20 March 2015
27 February 2015Director's details changed for Mr Ruben Justel on 14 July 2014
27 February 2015Director's details changed for Mr Ruben Justel on 14 July 2014
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,200,000
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,200,000
19 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,200,000
18 June 2014Accounts for a dormant company made up to 31 December 2013
18 June 2014Accounts for a dormant company made up to 31 December 2013
12 February 2014Termination of appointment of Alan Mathewson as a director
12 February 2014Appointment of Mr Ruben Justel as a director
12 February 2014Appointment of Mr Ruben Justel as a director
12 February 2014Termination of appointment of Alan Mathewson as a director
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,200,000
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,200,000
14 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,200,000
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013
13 December 2013Director's details changed for Mr Alan Mathewson on 12 July 2013
15 May 2013Accounts for a dormant company made up to 31 December 2012
15 May 2013Accounts for a dormant company made up to 31 December 2012
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
3 January 2013Appointment of Santander Secretariat Services Limited as a secretary
3 January 2013Appointment of Santander Secretariat Services Limited as a secretary
3 October 2012Termination of appointment of Callum Gibson as a director
3 October 2012Termination of appointment of Adam Mussert as a director
3 October 2012Termination of appointment of Adam Mussert as a director
3 October 2012Appointment of Mr Alan Mathewson as a director
3 October 2012Termination of appointment of Callum Gibson as a director
3 October 2012Appointment of Mr Alan Mathewson as a director
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary
11 June 2012Accounts for a dormant company made up to 31 December 2011
11 June 2012Accounts for a dormant company made up to 31 December 2011
6 March 2012Appointment of Adam Nicholas Mussert as a director
6 March 2012Appointment of Adam Nicholas Mussert as a director
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
23 September 2011Termination of appointment of Adam Mussert as a director
23 September 2011Termination of appointment of Adam Mussert as a director
18 August 2011Appointment of Callum Gibson as a director
18 August 2011Appointment of Callum Gibson as a director
15 August 2011Appointment of Francis Eugene Armour as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/11/2018
15 August 2011Appointment of Francis Eugene Armour as a director
10 August 2011Appointment of David Martin Green as a director
10 August 2011Appointment of David Martin Green as a director
14 July 2011Termination of appointment of Roger Lovering as a director
14 July 2011Termination of appointment of Roger Lovering as a director
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011
13 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011
13 May 2011Director's details changed for Adam Nicholas Mussert on 1 January 2011
13 May 2011Director's details changed for Roger Vincent Lovering on 12 May 2011
6 May 2011Accounts for a dormant company made up to 31 December 2010
6 May 2011Accounts for a dormant company made up to 31 December 2010
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
24 May 2010Accounts for a dormant company made up to 31 December 2009
24 May 2010Accounts for a dormant company made up to 31 December 2009
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
19 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
26 October 2009Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 26 October 2009
26 October 2009Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 26 October 2009
21 October 2009Registered office address changed from Abbey National House, 2 Triton Square Regents Place London NW1 3AN on 21 October 2009
21 October 2009Registered office address changed from Abbey National House, 2 Triton Square Regents Place London NW1 3AN on 21 October 2009
1 August 2009Auditor's resignation
1 August 2009Auditor's resignation
24 June 2009Accounts for a dormant company made up to 31 December 2008
24 June 2009Accounts for a dormant company made up to 31 December 2008
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR
21 May 2009Registered office changed on 21/05/2009 from 6 agar street london WC2N 4HR
15 January 2009Appointment terminated director gary marshall
15 January 2009Appointment terminated director nigel sparrow
15 January 2009Appointment terminated director sally wightman
15 January 2009Appointment terminated director gary marshall
15 January 2009Secretary appointed abbey national nominees LIMITED
15 January 2009Appointment terminated director nigel sparrow
15 January 2009Appointment terminated secretary peter green
15 January 2009Appointment terminated director richard harvey
15 January 2009Appointment terminated secretary peter green
15 January 2009Appointment terminated director richard harvey
15 January 2009Director appointed adam nicholas mussert
15 January 2009Appointment terminated director sally wightman
15 January 2009Secretary appointed abbey national nominees LIMITED
15 January 2009Director appointed roger vincent lovering
15 January 2009Director appointed roger vincent lovering
15 January 2009Director appointed adam nicholas mussert
8 January 2009Return made up to 01/01/09; full list of members
8 January 2009Return made up to 01/01/09; full list of members
3 December 2008Director appointed sally marion wightman
3 December 2008Director appointed sally marion wightman
10 November 2008Appointment terminated director ewan cameron
10 November 2008Appointment terminated director ewan cameron
26 March 2008Location of register of members
26 March 2008Location of register of members
13 March 2008Accounts for a dormant company made up to 31 December 2007
13 March 2008Accounts for a dormant company made up to 31 December 2007
29 January 2008Return made up to 01/01/08; full list of members
29 January 2008Return made up to 01/01/08; full list of members
22 January 2008Director's particulars changed
22 January 2008Director's particulars changed
27 July 2007New director appointed
27 July 2007New director appointed
18 July 2007New secretary appointed
18 July 2007New secretary appointed
11 July 2007New director appointed
11 July 2007New director appointed
11 July 2007New director appointed
11 July 2007New director appointed
28 June 2007Director resigned
28 June 2007Director resigned
1 June 2007Secretary resigned
1 June 2007Secretary resigned
25 March 2007Accounts for a dormant company made up to 31 December 2006
25 March 2007Accounts for a dormant company made up to 31 December 2006
24 January 2007Return made up to 01/01/07; full list of members
24 January 2007Return made up to 01/01/07; full list of members
20 October 2006Director resigned
20 October 2006Director resigned
15 August 2006Director resigned
15 August 2006Director resigned
11 July 2006Secretary resigned
11 July 2006Secretary resigned
11 July 2006New secretary appointed
11 July 2006New secretary appointed
13 June 2006Accounts for a dormant company made up to 31 December 2005
13 June 2006Accounts for a dormant company made up to 31 December 2005
1 February 2006Return made up to 01/01/06; full list of members
1 February 2006Return made up to 01/01/06; full list of members
1 September 2005Accounts for a dormant company made up to 31 December 2004
1 September 2005Accounts for a dormant company made up to 31 December 2004
28 January 2005Return made up to 01/01/05; full list of members
28 January 2005Return made up to 01/01/05; full list of members
29 December 2004New director appointed
29 December 2004New director appointed
26 October 2004Accounts for a dormant company made up to 31 December 2003
26 October 2004Accounts for a dormant company made up to 31 December 2003
1 September 2004New director appointed
1 September 2004New director appointed
16 July 2004Director resigned
16 July 2004Director resigned
5 February 2004Return made up to 01/01/04; full list of members
5 February 2004Return made up to 01/01/04; full list of members
16 August 2003Accounts for a dormant company made up to 31 December 2002
16 August 2003Accounts for a dormant company made up to 31 December 2002
8 February 2003Director's particulars changed
8 February 2003Return made up to 01/01/03; full list of members
8 February 2003Return made up to 01/01/03; full list of members
8 February 2003Director's particulars changed
24 October 2002Accounts for a dormant company made up to 31 December 2001
24 October 2002Accounts for a dormant company made up to 31 December 2001
30 September 2002Location of register of members
30 September 2002Location of register of members
3 July 2002Director resigned
3 July 2002Director resigned
12 March 2002Return made up to 01/01/02; full list of members
12 March 2002Return made up to 01/01/02; full list of members
10 October 2001Secretary resigned
10 October 2001New secretary appointed
10 October 2001Secretary resigned
10 October 2001New secretary appointed
20 June 2001Resolutions
  • RES13 ‐ Accs approved 13/06/01
20 June 2001Accounts for a dormant company made up to 31 December 2000
20 June 2001Accounts for a dormant company made up to 31 December 2000
20 June 2001Resolutions
  • RES13 ‐ Accs approved 13/06/01
22 May 2001New director appointed
22 May 2001New director appointed
18 April 2001Director resigned
18 April 2001Director resigned
4 April 2001New director appointed
4 April 2001New director appointed
4 April 2001Director resigned
4 April 2001Director resigned
4 April 2001New director appointed
4 April 2001New director appointed
30 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
30 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
4 July 2000Director's particulars changed
4 July 2000Director's particulars changed
7 June 2000Director resigned
7 June 2000New director appointed
7 June 2000Director resigned
7 June 2000New director appointed
26 May 2000Accounts for a dormant company made up to 31 December 1999
26 May 2000Accounts for a dormant company made up to 31 December 1999
10 April 2000New secretary appointed
10 April 2000New secretary appointed
6 April 2000Secretary resigned
6 April 2000Secretary resigned
31 January 2000Return made up to 01/01/00; full list of members
31 January 2000Return made up to 01/01/00; full list of members
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
26 April 1999Accounts for a dormant company made up to 31 December 1998
26 April 1999Accounts for a dormant company made up to 31 December 1998
9 March 1999Secretary's particulars changed
9 March 1999Secretary's particulars changed
1 February 1999Return made up to 01/01/99; full list of members
1 February 1999Return made up to 01/01/99; full list of members
30 December 1998Director resigned
30 December 1998New director appointed
30 December 1998New director appointed
30 December 1998Director resigned
30 December 1998New director appointed
30 December 1998New director appointed
6 October 1998Accounts for a dormant company made up to 31 December 1997
6 October 1998Accounts for a dormant company made up to 31 December 1997
27 February 1998Secretary resigned;director resigned
27 February 1998Secretary resigned;director resigned
27 February 1998New secretary appointed
27 February 1998New secretary appointed
31 January 1998Return made up to 01/01/98; no change of members
31 January 1998Return made up to 01/01/98; no change of members
29 August 1997Director resigned
29 August 1997Director resigned
15 August 1997Accounts for a dormant company made up to 31 December 1996
15 August 1997Accounts for a dormant company made up to 31 December 1996
13 June 1997Memorandum and Articles of Association
13 June 1997Memorandum and Articles of Association
5 March 1997New director appointed
5 March 1997Director resigned
5 March 1997Director resigned
5 March 1997New director appointed
5 March 1997New director appointed
5 March 1997New director appointed
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 January 1997Return made up to 01/01/97; no change of members
29 January 1997Return made up to 01/01/97; no change of members
16 December 1996Director resigned
16 December 1996Director resigned
11 July 1996Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP
11 July 1996Registered office changed on 11/07/96 from: 32 haymarket london SW1Y 4TP
14 June 1996New director appointed
14 June 1996New director appointed
1 June 1996Accounts for a dormant company made up to 31 December 1995
1 June 1996Accounts for a dormant company made up to 31 December 1995
18 March 1996Secretary's particulars changed
18 March 1996Secretary's particulars changed
6 February 1996Return made up to 01/01/96; full list of members
6 February 1996Return made up to 01/01/96; full list of members
22 January 1996Secretary resigned
22 January 1996New secretary appointed
22 January 1996Secretary resigned
22 January 1996New secretary appointed
30 November 1995New director appointed
30 November 1995New director appointed
2 November 1995Accounts for a dormant company made up to 31 December 1994
2 November 1995Accounts for a dormant company made up to 31 December 1994
6 March 1995Return made up to 01/01/95; no change of members
6 March 1995Return made up to 01/01/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
21 October 1994Accounts for a dormant company made up to 31 December 1993
21 October 1994Accounts for a dormant company made up to 31 December 1993
3 February 1994Return made up to 01/01/94; no change of members
3 February 1994Return made up to 01/01/94; no change of members
17 January 1994New director appointed
17 January 1994New director appointed
9 January 1994Director resigned
9 January 1994Director resigned
14 January 1993Return made up to 01/01/93; full list of members
14 January 1993Return made up to 01/01/93; full list of members
7 September 1992Director's particulars changed
20 July 1992Accounts for a dormant company made up to 31 December 1991
31 March 1992New director appointed
12 March 1992Director resigned
29 January 1992Return made up to 01/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
12 December 1991Accounts for a dormant company made up to 31 December 1990
2 April 1991Director resigned
11 March 1991Return made up to 01/01/91; no change of members
21 November 1990Registered office changed on 21/11/90 from: 214 oxford street london W1N 9DF
21 November 1990Accounting reference date extended from 31/08 to 31/12
9 May 1990Return made up to 01/01/90; full list of members
1 February 1990Accounts for a dormant company made up to 31 August 1989
23 November 1989Return made up to 30/06/89; full list of members
7 November 1989New director appointed
24 October 1989New director appointed
15 August 1989Director resigned
8 June 1989Return made up to 02/01/89; full list of members
6 December 1988Accounts for a dormant company made up to 31 August 1988
7 April 1988Return made up to 05/01/88; full list of members
16 September 1987Registered office changed on 16/09/87 from: welbeck house bond street bristol 1
24 August 1987Accounting reference date extended from 31/07 to 31/08
28 January 1987New director appointed
6 January 1987Director resigned
24 November 1986Accounts for a dormant company made up to 31 July 1986
24 November 1986Accounts for a dormant company made up to 31 July 1986
20 November 1986Return made up to 21/08/86; full list of members
29 August 1986Director resigned;new director appointed
4 May 1985Accounts made up to 31 January 1985
14 November 1983Accounts made up to 29 January 1983
10 December 1982Accounts made up to 30 January 1982
9 December 1982Accounts made up to 1 February 1981
8 May 1981Accounts made up to 26 January 1980
11 February 1980Memorandum and Articles of Association
11 February 1980Memorandum and Articles of Association
17 October 1979Accounts made up to 27 January 1979
17 August 1978Accounts made up to 28 January 2078
4 August 1977Accounts made up to 29 January 2077
7 October 1976Accounts made up to 31 January 2076
5 September 1976Accounts made up to 1 February 2075
13 December 1901Incorporation
Sign up now to grow your client base. Plans & Pricing