Advanced company searchLink opens in new window

TUDOR HOMES (ANGLIA) LIMITED

Company number 00221336

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jan 2018 CH01 Director's details changed for Mr Ashley John King on 4 January 2018
05 Jan 2018 PSC04 Change of details for Mr Ashley John King as a person with significant control on 4 January 2018
05 Jan 2018 AD01 Registered office address changed from Manor Farm Fen Road Holbeach Spalding Lincolnshire PE12 8QA to 1 Goodison Road Lincs Gateway Business Park Spalding Lincolnshire PE12 6FY on 5 January 2018
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
27 Jun 2017 CH01 Director's details changed for Mr Ashley John King on 27 June 2017
13 Jun 2017 CH01 Director's details changed for Mr Ashley John King on 13 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 27 June 2016
06 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Oct 2016 CERTNM Company name changed langwith builders LIMITED\certificate issued on 24/10/16
  • NM04 ‐ Change of name by provision in articles
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
21 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500,430
21 Sep 2015 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
21 Sep 2015 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
19 Aug 2015 TM02 Termination of appointment of Karen Denise Barrs as a secretary on 13 August 2015
05 Feb 2015 TM01 Termination of appointment of Alan Keith Melton as a director on 30 January 2015
16 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 500,430
14 Nov 2014 AA Accounts for a small company made up to 30 June 2014
12 Aug 2014 TM01 Termination of appointment of Miles Edward Foden as a director on 12 August 2014
12 Aug 2014 TM01 Termination of appointment of Karen Denise Barrs as a director on 12 August 2014
04 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re classify shares 23/06/2014
  • RES10 ‐ Resolution of allotment of securities