RADMORE & TUCKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

06/01/236 January 2023 Previous accounting period extended from 2022-08-31 to 2022-12-31

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/04/2229 April 2022 Registration of charge 028421690010, created on 2022-04-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

21/04/2021 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

06/07/186 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CURRSHO FROM 31/12/2016 TO 31/08/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / RADMORE & TUCKER (HOLDINGS) LTD / 07/04/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR PATHEYJOHNS

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR PATHEYJOHNS

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR PATHEYJOHNS

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY TREVOR PATHEYJOHNS

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS AMY LOUISE TUCKER

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM FROG STREET WESTERN WAY EXETER DEVON EX1 1BR

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/08/158 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

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

View Accounts

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN FOSTER

View Document

03/09/123 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE FOSTER / 04/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ELSWORTH TUCKER / 04/08/2010

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/10/0811 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/08/0827 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/09/041 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

01/09/991 September 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 40 SOUTHERNHAY EAST EXETER DEVON EX1 1RE

View Document

15/09/9715 September 1997 RETURN MADE UP TO 04/08/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9622 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 04/08/96; NO CHANGE OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 04/08/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/08/9425 August 1994 RETURN MADE UP TO 04/08/94; FULL LIST OF MEMBERS

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/932 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/08/936 August 1993 SECRETARY RESIGNED

View Document

04/08/934 August 1993 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