Advanced company searchLink opens in new window

TUFF WATERPROOFING LIMITED

Company number 07814054

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)
11 Jan 2024 PSC07 Cessation of Gregory Gimenez as a person with significant control on 13 November 2023
11 Jan 2024 CS01 Confirmation statement made on 13 November 2023 with updates
11 Jan 2024 AD01 Registered office address changed from Unit 5 First Avenue, Sherburn Industrial Estate Sherburn in Elmet Leeds North Yorkshire LS25 6PD to Giants Hall Farm Willow Road Beech Hill Wigan Lancashire WN6 8RY on 11 January 2024
11 Jan 2024 PSC02 Notification of G. & B. (North West) Limited as a person with significant control on 13 November 2023
11 Jan 2024 PSC07 Cessation of Wendy Paterson as a person with significant control on 13 November 2023
11 Jan 2024 PSC07 Cessation of Robert Angus Paterson as a person with significant control on 13 November 2023
11 Jan 2024 AP01 Appointment of Ms Emma Horrobin as a director on 13 November 2023
11 Jan 2024 AP01 Appointment of Mr John Roger Gill as a director on 13 November 2023
11 Jan 2024 AP01 Appointment of Mr Matthew Stratos Chialton as a director on 13 November 2023
11 Jan 2024 TM01 Termination of appointment of Wendy Paterson as a director on 13 November 2023
11 Jan 2024 TM01 Termination of appointment of Gregory Gimenez as a director on 13 November 2023
07 Sep 2023 MR04 Satisfaction of charge 078140540001 in full
07 Sep 2023 MR04 Satisfaction of charge 078140540002 in full
05 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
30 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 18 October 2016
26 Sep 2022 PSC01 Notification of Robert Angus Paterson as a person with significant control on 30 April 2016
26 Sep 2022 PSC04 Change of details for Mrs Wendy Paterson as a person with significant control on 30 April 2016
26 Sep 2022 PSC04 Change of details for Mr Gregory Gimenez as a person with significant control on 30 April 2016
24 Sep 2022 MA Memorandum and Articles of Association
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2022 SH06 Cancellation of shares. Statement of capital on 30 April 2016
  • GBP 275
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 300
06 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates