Advanced company searchLink opens in new window

GEORGE TUFTS AND SON LIMITED

Company number 03885098

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)
29 Nov 2024 CH01 Director's details changed for Mr Michael John Tufts on 29 November 2024
04 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 20 May 2023 with updates
15 May 2023 PSC05 Change of details for Tufts of Bradenham Ltd as a person with significant control on 31 March 2023
31 Mar 2023 AD02 Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
05 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2022 MA Memorandum and Articles of Association
02 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 347,473.66
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 20 May 2022 with updates
27 Sep 2021 AP01 Appointment of Mr Liam Michael Brydon as a director on 22 September 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
15 Dec 2020 CH01 Director's details changed for Ms Lucy Marie Tufts on 7 December 2020
15 Dec 2020 CH01 Director's details changed for Mr John Michael Tufts on 7 December 2020
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
07 Apr 2020 TM01 Termination of appointment of Tony Valentine as a director on 25 February 2020
20 Feb 2020 AD02 Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
30 Jan 2019 PSC02 Notification of Tufts of Bradenham Ltd as a person with significant control on 30 January 2019
30 Jan 2019 PSC07 Cessation of Tufts Developments Ltd as a person with significant control on 30 January 2019