TUDORBORNE LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

16/04/2516 April 2025 Director's details changed for Mr Martin Neary on 2025-04-07

View Document

16/04/2516 April 2025 Change of details for Mr Martin Neary as a person with significant control on 2025-04-07

View Document

20/12/2420 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Register inspection address has been changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to St Georges Court Winnington Avenue Northwich CW8 4EE

View Document

26/09/2326 September 2023 Termination of appointment of Northline Business Consultants Limited as a secretary on 2023-08-09

View Document

28/06/2328 June 2023 Satisfaction of charge 026835900014 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 026835900015 in full

View Document

28/06/2328 June 2023 Satisfaction of charge 026835900013 in full

View Document

28/06/2328 June 2023 Director's details changed for Mr Martin Neary on 2023-06-28

View Document

28/06/2328 June 2023 Change of details for Mr Martin Neary as a person with significant control on 2023-06-28

View Document

18/05/2318 May 2023 Registration of charge 026835900017, created on 2023-05-16

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL HOOPER

View Document

02/10/202 October 2020 SECRETARY APPOINTED NORTHLINE BUSINESS CONSULTANTS LIMITED

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026835900016

View Document

02/04/202 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 48308

View Document

12/02/2012 February 2020 CESSATION OF MARGARET NEARY AS A PSC

View Document

12/02/2012 February 2020 CESSATION OF KIRSTY ANN INCE AS A PSC

View Document

12/02/2012 February 2020 CESSATION OF DANIEL MARTIN NEARY AS A PSC

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARTIN NEARY

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MILLS & REEVE TRUST CORPORATION LIMITED / 19/06/2019

View Document

30/09/1930 September 2019 CESSATION OF MILLS & REEVE TRUST CORPORATION LIMITED AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY ANN INCE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLS & REEVE TRUST CORPORATION LIMITED

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET NEARY

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN NEARY / 06/04/2016

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 03/02/09 FULL LIST AMEND

View Document

05/09/185 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/02/13

View Document

05/09/185 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/02/14

View Document

05/09/185 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/02/12

View Document

05/09/185 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/02/11

View Document

05/09/185 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/02/10

View Document

05/09/185 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/02/2017

View Document

05/09/185 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/02/15

View Document

05/09/185 September 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/02/16

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 26/02/16 STATEMENT OF CAPITAL GBP 50483

View Document

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: C/O NORTHLINE BUSINESS CONSULTANTS LTD THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES UNITED KINGDOM

View Document

02/01/162 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

04/02/154 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026835900015

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026835900014

View Document

05/01/155 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026835900013

View Document

16/12/1416 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026835900012

View Document

11/02/1411 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/02/1319 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 30/11/12 STATEMENT OF CAPITAL GBP 48308

View Document

14/08/1214 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

27/07/1127 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/01/1127 January 2011 04/01/11 STATEMENT OF CAPITAL GBP 45675

View Document

23/08/1023 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NEARY / 03/02/2010

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PHILIP HOOPER / 03/02/2010

View Document

09/02/109 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 ADOPT ARTICLES 29/09/2009

View Document

25/08/0925 August 2009 AUDITOR'S RESIGNATION

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ALTER ARTICLES 10/12/2008

View Document

13/12/0813 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM NEARY CONSTRUCTION MORT LANE TYLDESLEY MANCHESTER M29 8PH

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/02/0828 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: C/O HWCA LIMITED NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE,9-21 PRINCESS ST. MANCHESTER M2 4DN

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS; AMEND

View Document

11/07/0711 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

07/07/067 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/968 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 SECRETARY'S PARTICULARS CHANGED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/09/935 September 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

13/07/9213 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9226 June 1992 £ NC 100/500000 22/06/92

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 22/06/92

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/923 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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