Advanced company searchLink opens in new window

TUFFNELLS PARCELS EXPRESS LIMITED

Company number 00319964

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)
04 Nov 2020 TM01 Termination of appointment of Joanna Dawson as a director on 19 June 2020
04 Nov 2020 TM01 Termination of appointment of Allan Blakely as a director on 20 October 2020
30 Oct 2020 MR01 Registration of charge 003199640055, created on 27 October 2020
09 Oct 2020 MA Memorandum and Articles of Association
09 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2020 MR01 Registration of charge 003199640054, created on 30 September 2020
10 Aug 2020 AD03 Register(s) moved to registered inspection location 10 st. Bride Street London EC4A 4AD
07 Aug 2020 AD02 Register inspection address has been changed to 10 st. Bride Street London EC4A 4AD
07 Aug 2020 AD01 Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Unit 1 Meadowhall Business Park Carbrook Hall Road Sheffield S9 2EQ on 7 August 2020
15 Jul 2020 TM01 Termination of appointment of Jose Ignacio Garat as a director on 25 June 2020
09 Jul 2020 AA01 Current accounting period extended from 31 August 2020 to 31 December 2020
11 May 2020 AP01 Appointment of Mr Michael Holt as a director on 2 May 2020
07 May 2020 AP01 Appointment of Allan Blakely as a director on 2 May 2020
07 May 2020 AP01 Appointment of Jose Ignacio Garat as a director on 2 May 2020
07 May 2020 AP01 Appointment of Mrs Joanna Dawson as a director on 2 May 2020
07 May 2020 AP01 Appointment of Christopher Tresadern as a director on 2 May 2020
07 May 2020 AP01 Appointment of Mr Ian Patrick Brewer as a director on 2 May 2020
07 May 2020 AP01 Appointment of Mr Charles Rolandi as a director on 2 May 2020
07 May 2020 TM01 Termination of appointment of Anthony Liam Grace as a director on 2 May 2020
07 May 2020 TM01 Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020
07 May 2020 TM02 Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020
07 May 2020 AP01 Appointment of Mr Alastair Charles Watson as a director on 2 May 2020
07 May 2020 AD01 Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 10 st. Bride Street London EC4A 4AD on 7 May 2020
05 May 2020 MR01 Registration of charge 003199640053, created on 2 May 2020
18 Feb 2020 AA Full accounts made up to 31 August 2019