MICHAEL TUCK LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Appointment of Mr Ian Paul Lazell as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of John Frank Wheeler as a director on 2022-04-08

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/01/216 January 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM TUCK / 01/05/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM TUCK / 19/11/2019

View Document

26/11/1926 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD TUCK

View Document

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

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

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK WHEELER / 23/06/2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM TUCK / 23/06/2014

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES TUCK / 23/06/2014

View Document

10/02/1410 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

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

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TUCK

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN LAZELL

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/02/117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUCK / 30/07/2008

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUCK / 29/01/2008

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHEELER / 21/05/2008

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TUCK / 30/07/2008

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD TUCK / 29/01/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 04/02/03; NO CHANGE OF MEMBERS

View Document

20/02/0220 February 2002 RETURN MADE UP TO 04/02/02; NO CHANGE OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/01/01

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/10/99

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 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