J W TUDOR LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

13/11/2413 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Current accounting period shortened from 2023-07-26 to 2023-07-25

View Document

27/04/2427 April 2024 Previous accounting period shortened from 2023-07-27 to 2023-07-26

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Current accounting period shortened from 2022-07-28 to 2022-07-27

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

29/04/2329 April 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/05/2131 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED MORGANNWG MEATS LTD CERTIFICATE ISSUED ON 20/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006750930003

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006750930004

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

28/06/1828 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CESSATION OF WILLIAM TUDOR AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WILLIAM TUDOR

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TUDOR

View Document

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/168 November 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/11/166 November 2016 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/11/164 November 2016 Annual return made up to 1 March 2014 with full list of shareholders

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR JONATHAN WILLIAM TUDOR

View Document

02/11/162 November 2016 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/11/161 November 2016 Annual return made up to 1 March 2012 with full list of shareholders

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/04/164 April 2016 ORDER OF COURT - RESTORATION

View Document

20/07/1520 July 2015 BONA VACANTIA DISCLAIMER

View Document

20/07/1520 July 2015 BONA VACANTIA DISCLAIMER

View Document

17/07/1517 July 2015 BONA VACANTIA DISCLAIMER

View Document

18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

06/08/116 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TUDOR / 01/03/2010

View Document

07/05/107 May 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/01/0924 January 2009 DISS40 (DISS40(SOAD))

View Document

23/01/0923 January 2009 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

15/04/0815 April 2008 ALTER ARTICLES 01/04/2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/04/0727 April 2007 COMPANY NAME CHANGED J.E.TUDOR & SONS LIMITED CERTIFICATE ISSUED ON 27/04/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

04/04/014 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 01/03/95; 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

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

10/04/9010 April 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/06/8716 June 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 15 OGMORE CRESCENT INDUSTRIAL ESTATE BRIDGEND MID GLAM

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8628 July 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

15/11/6015 November 1960 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