- Company Overview for GEORGE TUFTS AND SON LIMITED (03885098)
- Filing history for GEORGE TUFTS AND SON LIMITED (03885098)
- People for GEORGE TUFTS AND SON LIMITED (03885098)
- More for GEORGE TUFTS AND SON LIMITED (03885098)
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
|
|
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
|
|
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 |