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)
14 Feb 2017 MR01 Registration of a charge with Charles court order to extend. Charge code 079177060004, created on 28 September 2016
21 Dec 2016 AA Full accounts made up to 29 April 2016
27 May 2016 AUD Auditor's resignation
23 Mar 2016 AA Full accounts made up to 30 April 2015
28 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
26 Jan 2016 AD02 Register inspection address has been changed from C/O Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to C/O Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
26 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,500,000
26 Jan 2016 CH01 Director's details changed for Mr Nigel Graham on 26 January 2016
26 Jan 2016 CH01 Director's details changed for Mr John Stewart Graham on 26 January 2016
13 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Shaerholders agreement/transaction/loan repayment 27/10/2015
21 Jul 2015 AA Full accounts made up to 30 April 2014
13 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
13 Feb 2015 AD02 Register inspection address has been changed to C/O Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
13 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,500,000
13 Jun 2014 AA Full accounts made up to 30 April 2013
09 May 2014 AUD Auditor's resignation
04 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,500,000
06 Jun 2013 MR01 Registration of charge 079177060003
11 Mar 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
29 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 30 April 2013
15 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,500,000
15 May 2012 AP01 Appointment of Peter Sutton as a director
15 May 2012 AP03 Appointment of Peter Sutton as a secretary
11 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1