E TUPLING AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/04/228 April 2022 Appointment of Mr Ross Duncanson as a director on 2022-03-24

View Document

26/03/2226 March 2022 Notification of E. Tupling & Son (Holdings) Limited as a person with significant control on 2022-03-24

View Document

26/03/2226 March 2022 Cessation of Tupling (Holdings) Limited as a person with significant control on 2022-03-24

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WHITEHEAD / 23/03/2021

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM WHITEHEAD / 30/09/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE STUFFINS / 05/10/2020

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / TUPLING (HOLDINGS) LIMITED / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JUNE WHITEHEAD / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER JAMES WHITEHEAD / 30/09/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM E. TUPLING & SON LTD CALVER ROAD WINWICK QUAY WARRINGTON WA2 8QY ENGLAND

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM SIEMENS ROAD NORTH BANK INDUSTRIAL PARK IRLAM MANCHESTER M44 5AH UNITED KINGDOM

View Document

03/07/203 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM SIEMENS ROAD NORTH BANK INDUSTRIAL ESTATE IRLAM MANCHESTER M44 5AH

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL JUNE WHITEHEAD / 07/03/2019

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE STUFFINS / 07/03/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / TUPLING (HOLDINGS) LIMITED / 15/05/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUPLING (HOLDINGS) LIMITED

View Document

16/09/1816 September 2018 CESSATION OF IAN CHRISTOPHER JAMES WHITEHEAD AS A PSC

View Document

16/09/1816 September 2018 CESSATION OF CAROL JUNE WHITEHEAD AS A PSC

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 SUB-DIVISION 09/04/18

View Document

30/04/1830 April 2018 18/02/13 STATEMENT OF CAPITAL GBP 1010

View Document

25/04/1825 April 2018 ADOPT ARTICLES 09/04/2018

View Document

25/04/1825 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY CAROL WHITEHEAD

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS SALLY JANE STUFFINS

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL JUNE WHITEHEAD / 16/02/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/05/172 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JUNE WHITEHEAD / 03/04/2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 DIRECTOR APPOINTED MR TIM WHITEHEAD

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ADOPT ARTICLES 14/02/2012

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED CAROL JUNE WHITEHEAD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ERNEST TUPLING

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 SECRETARY APPOINTED MRS CAROL WHITEHEAD

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY ERNEST TUPLING

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNITS 6-9 BARTON BUSINESS PARK CAWDOR STREET ECCLES MANCHESTER. M30 0QF

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

30/03/9530 March 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 REGISTERED OFFICE CHANGED ON 04/06/93 FROM: CENTRAL AVENUE, BARTON WORKS TAYLOR ROAD URMSTON MANCHESTER. M31 2JG

View Document

27/05/9327 May 1993 COMPANY NAME CHANGED E. TUPLING & SON (HEATING) LIMIT ED CERTIFICATE ISSUED ON 28/05/93

View Document

27/05/9327 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/93

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9222 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9222 April 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 12/03/91; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

04/07/894 July 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

31/03/8731 March 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/01/8618 January 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

05/08/665 August 1966 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