- Company Overview for G - TUFT LIMITED (07917706)
- Filing history for G - TUFT LIMITED (07917706)
- People for G - TUFT LIMITED (07917706)
- Charges for G - TUFT LIMITED (07917706)
- More for G - TUFT LIMITED (07917706)
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 |