- Company Overview for TUDOR SALES & LETTINGS LTD (06626603)
- Filing history for TUDOR SALES & LETTINGS LTD (06626603)
- People for TUDOR SALES & LETTINGS LTD (06626603)
- More for TUDOR SALES & LETTINGS LTD (06626603)
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) |
---|---|---|---|
08 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Feb 2015 | AP01 | Appointment of Mr Matthew Anthony Tudor as a director on 13 February 2015 | |
30 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders | |
03 Jul 2010 | CH01 | Director's details changed for Mark Anthony Tudor on 23 June 2010 | |
03 Jul 2010 | CH01 | Director's details changed for Jane Louise Tudor on 23 June 2010 | |
27 May 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
03 Nov 2009 | CERTNM |
Company name changed tudor lettings LIMITED\certificate issued on 03/11/09
|
|
27 Oct 2009 | CONNOT | Change of name notice | |
29 Jul 2009 | 363a | Return made up to 23/06/09; full list of members | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from chapel house bentley square olton west yorkshire LS26 8JH uk | |
24 Jul 2008 | CERTNM | Company name changed mirfield lettings LIMITED\certificate issued on 24/07/08 | |
23 Jun 2008 | NEWINC | Incorporation |