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)
19 Dec 2014 AP01 Appointment of Mr Nicholas John Gresham as a director on 19 December 2014
19 Dec 2014 AP01 Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014
19 Dec 2014 AP03 Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014
19 Dec 2014 TM02 Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014
19 Dec 2014 AD01 Registered office address changed from Shepcote House Shepcote Lane Sheffield S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014
05 Dec 2014 MR04 Satisfaction of charge 51 in full
05 Dec 2014 MR04 Satisfaction of charge 52 in full
26 Nov 2014 MR05 All of the property or undertaking has been released from charge 52
26 Nov 2014 MR05 All of the property or undertaking has been released from charge 51
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,091,800
08 Apr 2014 AA Full accounts made up to 31 December 2013
14 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 31 December 2012
15 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
23 Mar 2012 AA Full accounts made up to 31 December 2011
21 Oct 2011 CH01 Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011
18 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 December 2010
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 52
02 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 51
11 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 50
11 Mar 2010 AA Full accounts made up to 31 December 2009
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 49
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 48