GILES TUKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/10/241 October 2024 Notification of Anna Luisa Vasquez Holmes as a person with significant control on 2024-08-28

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

01/10/241 October 2024 Cessation of Anna Mary Scott Holmes as a person with significant control on 2024-08-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/11/1412 November 2014 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

12/11/1412 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 SAIL ADDRESS CREATED

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/11/1329 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JASPER HOLMES / 29/11/2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/128 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/12/112 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA MARY SCOTT HOLMES / 06/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/11/0918 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARY SCOTT HOLMES / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: BROCKS FARM HOUSE TWITTY FEE DANBURY, CHELMSFORD ESSEX. CM3 4PG.

View Document

30/04/0930 April 2009 GBP IC 36002/31002 19/12/08 GBP SR 5000@1=5000

View Document

16/04/0916 April 2009 ORDINARY SHARES �1 EACH 19/12/2008 ALTER ARTICLES 19/12/2008

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/11/9329 November 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/921 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 S366A DISP HOLDING AGM 16/10/92 S252 DISP LAYING ACC 16/10/92 S386 DISP APP AUDS 16/10/92 S369(4) SHT NOTICE MEET 16/10/92

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/11/91; CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: BROCKS FARM HOUSE RUNSELL GREEN DANBURY, CHELMSFORD ESSEX. CM3 4PG.

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 REGISTERED OFFICE CHANGED ON 31/10/90 FROM: THORN FARM DANBURY ESSEX

View Document

20/08/9020 August 1990 � IC 43002/36002 06/07/90 � SR 7000@1=7000

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/11/89

View Document

01/12/881 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

27/04/8827 April 1988 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

25/09/8725 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

01/04/871 April 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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