RICHARD TUCKER PROJECT SERVICES LTD

Company Documents

DateDescription
18/11/1918 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

07/01/197 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD ROBERT JAMES TUCKER / 23/05/2017

View Document

24/05/1724 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BH21 LTD / 23/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 23/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 COMPANY NAME CHANGED RICHARD TUCKER PLANNING SERVICES LIMITED CERTIFICATE ISSUED ON 27/08/13

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT JAMES TUCKER / 12/10/2011

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT JAMES TUCKER / 01/01/2011

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 01/07/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 01/07/2009

View Document

28/07/0928 July 2009 SECRETARY'S CHANGE OF PARTICULARS / GEAVES & CO BUSINESS SERVICES LIMITED / 01/07/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: APARTMENT 5 18 HERBERT ROAD ALUM CHINE BOURNEMOUTH DORSET BH4 8HD

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: APARTMENT 5 18 HERBERT ROAD ALUM CHINE BOURNEMOUTH DORSET BH4 8HD

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 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