About

Registered Number: 03794009
Date of Incorporation: 23/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 262 Bridge Road, Sutton Bridge, Spalding, Lincolnshire, PE12 9SH

 

Tears of Sutton Bridge Ltd was registered on 23 June 1999 with its registered office in Spalding in Lincolnshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 27 March 2018
PSC05 - N/A 09 November 2017
PSC02 - N/A 13 July 2017
PSC07 - N/A 13 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 21 July 2014
MR01 - N/A 05 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
AAMD - Amended Accounts 20 May 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 06 May 2005
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
AA - Annual Accounts 03 August 2004
363a - Annual Return 14 July 2004
363a - Annual Return 01 July 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 05 July 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 28 July 2000
395 - Particulars of a mortgage or charge 06 April 2000
287 - Change in situation or address of Registered Office 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2017 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

Mortgage debenture 27 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.