Advanced company searchLink opens in new window

ROBERT G TUCKEY LTD

Company number 08270882

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)
30 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
30 Oct 2020 AD01 Registered office address changed from Wellington House Abbatoir Furnace End Coleshill Birmingham B46 2LG England to Wellington House Abattoir Furnace End Coleshill Birmingham B46 2LG on 30 October 2020
27 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
20 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
02 Jan 2019 CS01 Confirmation statement made on 26 October 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
27 Jun 2018 AD01 Registered office address changed from Mill Farmhouse Furnace End Coleshill Birmingham Warwickshire B46 2LG England to Wellington House Abbatoir Furnace End Coleshill Birmingham B46 2LG on 27 June 2018
06 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with updates
03 Nov 2017 PSC04 Change of details for Mr Robert Graham Tuckley as a person with significant control on 20 October 2017
03 Nov 2017 PSC04 Change of details for Mrs Janet Mary Tuckley as a person with significant control on 20 October 2017
03 Nov 2017 CH01 Director's details changed for Janet Mary Tuckey on 20 October 2017
03 Nov 2017 CH01 Director's details changed for Robert Graham Tuckey on 20 October 2017
03 Nov 2017 PSC04 Change of details for Mr Robert Graham Tuckley as a person with significant control on 20 October 2017
03 Nov 2017 PSC04 Change of details for Mrs Janet Mary Tuckley as a person with significant control on 20 October 2017
03 Nov 2017 AD01 Registered office address changed from Wellington House Abattoir Furnace End Coleshill Birmingham West Midlands B46 2LG to Mill Farmhouse Furnace End Coleshill Birmingham Warwickshire B46 2LG on 3 November 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
31 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015