- Company Overview for TUNDRY CONSTRUCTION LTD (09497129)
- Filing history for TUNDRY CONSTRUCTION LTD (09497129)
- People for TUNDRY CONSTRUCTION LTD (09497129)
- More for TUNDRY CONSTRUCTION LTD (09497129)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
08 Jun 2017 | CH01 | Director's details changed for Mr Antony Edward Wellington on 18 March 2017 | |
22 May 2017 | TM01 | Termination of appointment of Edward Andrew Wellington as a director on 1 March 2017 | |
15 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | AD01 | Registered office address changed from Canal Cottage Chalky Lane Dogmersfield Hook Hampshire RG27 8TD England to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 26 August 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
11 Mar 2016 | AP01 | Appointment of Mr Edward Andrew Wellington as a director on 11 March 2016 | |
22 Feb 2016 | AD01 | Registered office address changed from 23 Kelvin Hill Basingstoke Hampshire RG22 6EF United Kingdom to Canal Cottage Chalky Lane Dogmersfield Hook Hampshire RG27 8TD on 22 February 2016 | |
31 Mar 2015 | CERTNM |
Company name changed g&w farming LIMITED\certificate issued on 31/03/15
|