Advanced company searchLink opens in new window

TULLY DE'ATH LIMITED

Company number 01912122

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)
16 Oct 2018 PSC01 Notification of Peter David Tully as a person with significant control on 2 October 2018
15 Oct 2018 PSC01 Notification of Sarah Dorothy Anne Mcadam as a person with significant control on 2 October 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/03/2019
15 Oct 2018 PSC01 Notification of Caroline Jane Tully as a person with significant control on 2 October 2018
15 Oct 2018 PSC01 Notification of Harriet Jane Elizabeth Davies as a person with significant control on 2 October 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 18/04/2019
10 Oct 2018 PSC07 Cessation of David Leonard Tully as a person with significant control on 2 October 2018
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
15 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2016 SH08 Change of share class name or designation
20 May 2016 CH01 Director's details changed for Robert Clive De'ath on 16 May 2016
20 May 2016 CH01 Director's details changed for Darren Lee Hughes on 16 May 2016
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
20 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 TM01 Termination of appointment of David Tully as a director
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10,000
17 Jan 2014 AP03 Appointment of Stephen Guy White as a secretary
15 Jan 2014 AP03 Appointment of Mr Stephen Guy White as a secretary
10 Jan 2014 TM02 Termination of appointment of David Tully as a secretary
24 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Jul 2013 SH08 Change of share class name or designation
23 Jul 2013 MEM/ARTS Memorandum and Articles of Association