Advanced company searchLink opens in new window

G - TUFT LIMITED

Company number 07917706

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)
10 Jul 2021 AA Full accounts made up to 29 April 2020
10 May 2021 AP01 Appointment of Mr Alastair William Stephens as a director on 28 April 2021
30 Apr 2021 AA01 Previous accounting period shortened from 29 April 2021 to 31 March 2021
30 Apr 2021 TM01 Termination of appointment of Peter Sutton as a director on 26 April 2021
25 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
08 Jan 2021 AP03 Appointment of Mr Paul Murphy as a secretary on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Nigel Graham as a director on 10 November 2020
06 Jan 2021 TM02 Termination of appointment of Peter Sutton as a secretary on 6 January 2021
07 Jul 2020 AP01 Appointment of Mr Paul Murphy as a director on 7 July 2020
08 Apr 2020 TM01 Termination of appointment of Stephen Maurice Martin Byrne as a director on 27 March 2020
18 Mar 2020 AD04 Register(s) moved to registered office address Thornhill Road Business Park Tenter Fields Dewsbury West Yorkshire WF12 9QT
31 Jan 2020 AA Full accounts made up to 29 April 2019
22 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
21 Jan 2020 AD02 Register inspection address has been changed from C/O Rsm Suite a 2nd Floor 33 Park Place Leeds LS1 2RY England to Garbutt & Elliott Llp 33 Park Place Leeds West Yorkshire LS1 2RY
22 Oct 2019 TM01 Termination of appointment of John Stewart Graham as a director on 22 October 2019
23 May 2019 AP01 Appointment of Mr Stephen Maurice Martin Byrne as a director on 9 May 2019
23 May 2019 AP01 Appointment of Mr Philippe Marie Jean Denis Hamers as a director on 9 May 2019
23 May 2019 AP01 Appointment of Mr Michael Andrew Scott as a director on 9 May 2019
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
23 Jan 2019 AA Full accounts made up to 29 April 2018
21 Jun 2018 CH01 Director's details changed for Mr Peter Sutton on 30 April 2018
25 Jan 2018 AA Full accounts made up to 29 April 2017
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
25 Apr 2017 AD02 Register inspection address has been changed from C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to C/O Rsm Suite a 2nd Floor 33 Park Place Leeds LS1 2RY
23 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates