T.F. TULL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Notification of Wayne Long as a person with significant control on 2025-02-05

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Director's details changed for Mr Iain Link on 2024-09-03

View Document

26/06/2426 June 2024 Full accounts made up to 2023-10-31

View Document

23/04/2423 April 2024 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Unit D Caxton Court Caxton Way Watford Hertfordshire WD18 8RH on 2024-04-23

View Document

15/04/2415 April 2024 Director's details changed for Mr Iain Link on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from Unit D Caxton Court Caxton Way Watford Hertfordshire WD18 8RH to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2024-04-15

View Document

15/04/2415 April 2024 Secretary's details changed for Mr Iain Link on 2024-04-15

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Full accounts made up to 2022-10-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Cancellation of shares. Statement of capital on 2022-05-10

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

10/05/2210 May 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, SECRETARY PETER O'GRADY

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR PETER O'GRADY

View Document

04/05/214 May 2021 SECRETARY APPOINTED MR IAIN LINK

View Document

21/04/2121 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2020

View Document

18/02/2118 February 2021 18/12/20 STATEMENT OF CAPITAL GBP 34003

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/09/208 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 AUDITED ABRIDGED

View Document

08/02/188 February 2018 CESSATION OF WAYNE LONG AS A PSC

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR PETER BRENDAN O'GRADY / 08/02/2018

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LONG / 27/01/2016

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LONG / 02/11/2015

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLAN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR WAYNE LONG

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR MICHAEL SUGRUE

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR IAIN LINK

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND EVANS

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

15/01/1515 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH ALLAN / 01/12/2013

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRENDAN O'GRADY / 01/12/2013

View Document

08/01/148 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER BRENDAN O'GRADY / 01/12/2013

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAMES EVANS / 01/12/2013

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH ALLAN / 18/12/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRENDAN O`GRADY / 29/06/2012

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PETER BRENDAN O`GRADY / 29/06/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAMES EVANS / 29/06/2012

View Document

31/05/1231 May 2012 Registered office address changed from , 42 Lytton Road, New Barnet, Barnet, Hertfordshire, EN5 5BY on 2012-05-31

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 42 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/12/1130 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

07/01/117 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRENDAN O`GRADY / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH ALLAN / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JAMES EVANS / 18/12/2009

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM FARADAY HOUSE 5 FARADAY CLOSE WATFORD BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8SA

View Document

09/04/099 April 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER O`GRADY / 16/04/2007

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/04/9913 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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

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

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 20/02/94; CHANGE OF MEMBERS

View Document

03/06/933 June 1993 AMENDED FULL ACCOUNTS MADE UP TO 31/10/91

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/932 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/03/932 March 1993 £ SR 16000@1 21/12/92

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 MISC,SHARES 21/12/92

View Document

14/02/9314 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 20/02/92; CHANGE OF MEMBERS

View Document

06/03/926 March 1992 REGISTERED OFFICE CHANGED ON 06/03/92

View Document

07/02/927 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 20/04/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8828 March 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 250288

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

05/06/865 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document


More Company Information