Advanced company searchLink opens in new window

TUTHILL HARVESTERS LTD.

Company number 10689491

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)
09 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 31 March 2023
14 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
18 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 May 2020 CS01 Confirmation statement made on 30 March 2020 with updates
01 Apr 2020 PSC04 Change of details for Mr George Robert Tuthill as a person with significant control on 30 March 2020
28 Jan 2020 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CH01 Director's details changed for Mr George Robert Tuthill on 7 October 2019
04 Dec 2019 CH01 Director's details changed for Mr Ian Firkins on 7 October 2019
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
26 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
26 Apr 2019 CH01 Director's details changed for Mr George Robert Tuthill on 1 April 2019
26 Apr 2019 PSC04 Change of details for Mr George Robert Tuthill as a person with significant control on 1 April 2019
26 Apr 2019 CH01 Director's details changed for Mr Ian Firkins on 1 April 2019
26 Apr 2019 AD01 Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 26 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
03 Apr 2017 AD01 Registered office address changed from 17 C/O Kbc Accounting Limited Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 3 April 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Mar 2017 AD01 Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 C/O Kbc Accounting Limited Bletchley Milton Keynes MK2 2EZ on 31 March 2017
30 Mar 2017 AP01 Appointment of Mr Ian Firkins as a director on 24 March 2017