BART TUFT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-03-30

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 6 Portland Business Centre Manor House Lane Datchet SL3 9EG on 2023-03-13

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 30/10/15 NO CHANGES

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 30/10/14 FOR FORM AR01

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 30/10/14 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 DIRECTOR APPOINTED MR BARTHOLOMEW TERTIUS TUFT

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED TIDY TV & FILM WRITERS LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN

View Document

19/02/1519 February 2015 01/04/14 STATEMENT OF CAPITAL GBP 100

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/11/146 November 2014 30/10/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/03/1210 March 2012 DISS40 (DISS40(SOAD))

View Document

09/03/129 March 2012 30/10/11 NO CHANGES

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

30/10/0930 October 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

30/10/0930 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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