TUCKER AND TUNSTALLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM PARAGON HOUSE 33 CHURCH STREET OSSETT WEST YORKSHIRE WF5 9DN ENGLAND

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM WHITEHALL ESTATE WHITEHALL RD LEEDS LS12 5JB

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

03/12/193 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/04/198 April 2019 DIRECTOR APPOINTED MRS SUZANNE CLAIRE SEWELL

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES SEWELL / 08/04/2019

View Document

04/12/184 December 2018 SAIL ADDRESS CHANGED FROM: 33 MOSSY BANK CLOSE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1PX ENGLAND

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CESSATION OF PAUL WESTON AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL WESTON

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN JAMES SEWELL

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MRS SUZANNE CLAIRE SEWELL

View Document

05/09/185 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 11270

View Document

05/09/185 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1829 August 2018 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/10/176 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTON / 01/09/2014

View Document

29/12/1429 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL WESTON / 01/09/2014

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/12/1327 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/12/1227 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN SEWELL / 04/12/2010

View Document

30/12/1130 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN SEWELL / 01/01/2010

View Document

21/01/1121 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MORGAN SEWELL / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WESTON / 01/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/08/072 August 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

01/08/071 August 2007 £ IC 30000/23000 02/07/07 £ SR 7000@1=7000

View Document

12/07/0712 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

29/12/0629 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0313 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/09/0013 September 2000 ADOPT ARTICLES 21/08/00

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 £ IC 30000/24000 27/06/96 £ SR 6000@1=6000

View Document

11/12/9511 December 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/11/952 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9515 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/11/9410 November 1994 RE SHARES 30/06/94

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9319 January 1993 RETURN MADE UP TO 03/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

12/12/9112 December 1991 RETURN MADE UP TO 03/12/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/10/9118 October 1991 AUDITOR'S RESIGNATION

View Document

11/12/9011 December 1990 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

15/11/8915 November 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 COMPANY NAME CHANGED TUNSTALLS SEYSSEL & LIMER ROCK A SPHALTE COMPANY LIMITED CERTIFICATE ISSUED ON 04/07/89

View Document

03/07/893 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/07/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 AUDITOR'S RESIGNATION

View Document

08/05/898 May 1989 ALTER MEM AND ARTS 270489

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 17/03/88; NO CHANGE OF MEMBERS

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/04/877 April 1987 ANNUAL RETURN MADE UP TO 31/03/87

View Document

27/02/1427 February 1914 CERTIFICATE OF INCORPORATION

View Document


More Company Information