Advanced company searchLink opens in new window

TUFECO LTD

Company number 08865119

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)
15 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
07 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 30 April 2017
31 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 July 2016
29 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
22 Feb 2016 TM01 Termination of appointment of Simon Arthur Barnard as a director on 19 February 2016
22 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
06 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Aug 2015 TM01 Termination of appointment of Michael Knowlton-Ashby Thomson as a director on 30 April 2015
16 Jun 2015 AP01 Appointment of Mr Simon Arthur Barnard as a director on 30 April 2015
19 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
22 Dec 2014 AD01 Registered office address changed from The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ England to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 22 December 2014
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,000
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,000
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,000
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,000
10 Mar 2014 AP01 Appointment of Mr Michael Knowlton-Ashby Thomson as a director
28 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)