Advanced company searchLink opens in new window

FRANK TUCKER HOLDINGS LIMITED

Company number 02927698

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)
25 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
25 Jun 2017 CH01 Director's details changed for David Ernest Webster on 2 November 2016
25 Jun 2017 CH01 Director's details changed for David Ernest Webster on 10 April 2017
25 Jun 2017 CH01 Director's details changed for Philip Andrew Hudson on 2 November 2016
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 660
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 660
11 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
06 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 660
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
17 Jul 2013 AD02 Register inspection address has been changed from 33 Mossy Bank Close Queensbury Bradford West Yorkshire BD13 1PX England
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jan 2013 TM01 Termination of appointment of Susan Smith as a director
08 Nov 2012 AP03 Appointment of Matthew David Webster as a secretary
08 Nov 2012 TM02 Termination of appointment of Susan Smith as a secretary
14 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for David Ernest Webster on 1 December 2011
14 Jun 2012 CH03 Secretary's details changed for Susan Anne Smith on 1 April 2012
14 Jun 2012 CH01 Director's details changed for Susan Anne Smith on 1 April 2012
12 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
01 Jun 2011 AD03 Register(s) moved to registered inspection location
19 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010