Advanced company searchLink opens in new window

TUNWALLS ENGLISH KITCHEN LTD

Company number 10787326

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
17 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
17 Feb 2022 PSC01 Notification of Caitlin-Jayne Stackhouse as a person with significant control on 17 February 2022
17 Feb 2022 AP01 Appointment of Miss Caitlin-Jayne Stackhouse as a director on 17 February 2022
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
27 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-26
21 Apr 2021 AD01 Registered office address changed from Willowbrook Sutton Bank Coalport Telford TF8 7JB United Kingdom to 19 Victoria Street Wolverhampton Victoria Street Wolverhampton WV1 3NP on 21 April 2021
21 Apr 2021 TM01 Termination of appointment of Antony Causer as a director on 10 April 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
05 Sep 2020 PSC07 Cessation of Anthony Causer as a person with significant control on 5 September 2020
05 Sep 2020 PSC01 Notification of Esme-Jayne Stackhouse as a person with significant control on 5 September 2020
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
25 Aug 2020 AP01 Appointment of Mrs Esme-Jayne Stackhouse as a director on 25 August 2020
04 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
07 Jun 2017 CH01 Director's details changed for Mr Anthony Causer on 7 June 2017
24 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-24
  • GBP 100