TUDOR PROVISIONS LIMITED



Company Documents

DateDescription
07/11/237 November 2023 Total exemption full accounts made up to 2023-07-28

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/07/2328 July 2023 Annual accounts for year ending 28 Jul 2023

View Accounts

Analyse these accounts
21/02/2321 February 2023 Total exemption full accounts made up to 2022-07-29

View Document

10/10/2210 October 2022 Director's details changed for Mr Edward Ernest Iveson on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

Analyse these accounts
05/05/225 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

Analyse these accounts
31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

Analyse these accounts
02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

Analyse these accounts
08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

Analyse these accounts
02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

Analyse these accounts
11/05/1611 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BREWSTER / 01/09/2010

View Document

22/10/1422 October 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts for year ending 25 Jul 2014

View Accounts

Analyse these accounts
02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1326 July 2013 Annual accounts for year ending 26 Jul 2013

View Accounts

Analyse these accounts
03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts for year ending 27 Jul 2012

View Accounts

Analyse these accounts
03/05/123 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BREWSTER / 02/09/2010

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 29 July 2011

View Document

04/05/114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BREWSTER / 18/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE BREWSTER / 21/09/2010

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/05/106 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE IVESON / 01/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BREWSTER / 01/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ERNEST IVESON / 01/05/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK THOMPSON / 01/05/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS JULIE IVESON

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE IVESON / 13/07/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 1 August 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/07/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/07/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: UNIT E STRAWBERRY STREET INDUSTRIAL ESTATE HULL HU9 1EN

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/05

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document



01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/07/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 ADOPT ARTICLES 27/02/01 VARY SHARE RIGHTS/NAME 27/02/01

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/00

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

31/07/9931 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/96

View Document

06/08/966 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/07/96

View Document

06/08/966 August 1996 AUTH ALLOT OF SECURITY 18/07/96 DISAPP PRE-EMPT RIGHTS 18/07/96

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/08/96

View Document

10/05/9610 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/07/9431 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

31/07/9331 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 WD 27/02/89 AD 30/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

31/07/8831 July 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

23/05/8823 May 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: LOWGATE HOUSE LOWGATE HULL

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: G OFFICE CHANGED 26/01/88 LOWGATE HOUSE LOWGATE HULL

View Document

02/12/872 December 1987 DIRECTOR RESIGNED

View Document

31/07/8731 July 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

08/08/868 August 1986 COMPANY NAME CHANGED HAVENROUND LIMITED CERTIFICATE ISSUED ON 08/08/86

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: G OFFICE CHANGED 25/07/86 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

25/07/8625 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company