- Company Overview for G - TUFT LIMITED (07917706)
- Filing history for G - TUFT LIMITED (07917706)
- People for G - TUFT LIMITED (07917706)
- Charges for G - TUFT LIMITED (07917706)
- More for G - TUFT LIMITED (07917706)
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) |
---|---|---|---|
21 Jun 2018 | CH01 | Director's details changed for Mr Peter Sutton on 30 April 2018 | |
25 Jan 2018 | AA | Full accounts made up to 29 April 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
25 Apr 2017 | AD02 | Register inspection address has been changed from C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to C/O Rsm Suite a 2nd Floor 33 Park Place Leeds LS1 2RY | |
23 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
14 Feb 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 079177060004, created on 28 September 2016 | |
21 Dec 2016 | AA | Full accounts made up to 29 April 2016 | |
27 May 2016 | AUD | Auditor's resignation | |
23 Mar 2016 | AA | Full accounts made up to 30 April 2015 | |
28 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
26 Jan 2016 | AD02 | Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
26 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Nigel Graham on 26 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mr John Stewart Graham on 26 January 2016 | |
13 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AA | Full accounts made up to 30 April 2014 | |
13 Feb 2015 | AD03 | Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
13 Feb 2015 | AD02 | Register inspection address has been changed to C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
13 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Jun 2014 | AA | Full accounts made up to 30 April 2013 | |
09 May 2014 | AUD | Auditor's resignation | |
04 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
06 Jun 2013 | MR01 | Registration of charge 079177060003 | |
11 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
29 Jan 2013 | AA01 | Current accounting period extended from 31 January 2013 to 30 April 2013 |