TUDOR BUSINESS FORMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Sheena Leigh Seedall as a secretary on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Termination of appointment of Mathew Riddle as a director on 2023-12-22

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

05/04/235 April 2023 Change of details for Mr Neil Anthony Slatter as a person with significant control on 2022-04-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Secretary's details changed for Sheena Leigh Seedall on 2022-04-19

View Document

25/10/2225 October 2022 Change of details for Mr Neil Anthony Slatter as a person with significant control on 2022-04-19

View Document

25/10/2225 October 2022 Director's details changed for Mrs Kelly Joanne Slatter on 2022-04-19

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH SLATTER

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MRS KELLY JOANNE SLATTER

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

13/04/1813 April 2018 CESSATION OF KEITH WILLIAM SLATTER AS A PSC

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SLATTER / 02/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY JOANNE SLATTER

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR MATHEW RIDDLE

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MR NEIL ANTHONY SLATTER

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/08/0919 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0817 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED SHEENA LEIGH SEEDALL

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL KAY

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 27/05/05; NO CHANGE OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/05/0518 May 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/05/0518 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

10/08/0110 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 £ IC 20000/10000 07/04/00 £ SR 10000@1=10000

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 £ IC 40016/20000 21/09/98 £ SR 20016@1=20016

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 £ IC 50016/40016 21/09/98 £ SR 10000@1=10000

View Document

15/07/9915 July 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/09/98

View Document

04/03/994 March 1999 £ IC 60016/50016 18/01/99 £ SR 10000@1=10000

View Document

04/03/994 March 1999 POS 18/01/99

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/05/9728 May 1997 £ NC 100000/150000 24/02/97

View Document

10/01/9710 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/07/9528 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9526 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

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 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 mortgage documents registered before 1 January 1995

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 RETURN MADE UP TO 29/07/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 NC INC ALREADY ADJUSTED 23/03/94

View Document

07/04/947 April 1994 £ NC 1000/100000 23/03

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 29/07/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 240 LONDON ROAD MITCHAM SURREY CR4 3TY 288

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/09/924 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 REGISTERED OFFICE CHANGED ON 04/09/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/08/9225 August 1992 COMPANY NAME CHANGED PRESSMEAD LIMITED CERTIFICATE ISSUED ON 26/08/92

View Document

29/07/9229 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information