TUDOR ENGINEERING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2420 December 2024 Statement of affairs

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Registered office address changed from Unit 2D Winchester Avenue Blaby Industrial Park Leicester LE8 4GZ England to 11th Floor 1 Temple Row Birmingham B2 5LG on 2024-12-20

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/12/2328 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M & B ENGINEERING (LEICESTER) LIMITED

View Document

01/02/211 February 2021 CESSATION OF EAST KIRKBY ENGINEERING CO LIMITED AS A PSC

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM AVOCET HOUSE BITTERN WAY RIVERSIDE INDUSTRIAL ESTATE BOSTON PE21 7NX ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039444320002

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR RICHARD GREGG

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CESSATION OF SARAH JAYNE QUIRK (NEE DEXTER) AS A PSC

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR JOHN NICHOLAS GORENSWEIGH

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD DEXTER

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHEFFIELD

View Document

08/07/198 July 2019 CESSATION OF VICTORIA LOUISE SHEFFIELD AS A PSC

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAST KIRKBY ENGINEERING CO LIMITED

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 19 LINDEN LANE KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2EG

View Document

08/07/198 July 2019 SECRETARY APPOINTED MR JOHN NICHOLAS GORENSWEIGH

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039444320001

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SHEFFIELD / 30/10/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SHEFFIELD / 30/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH DEXTER

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR EDWARD DEXTER

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 ARTICLES OF ASSOCIATION

View Document

29/12/1529 December 2015 ALTER ARTICLES 10/03/2015

View Document

29/12/1529 December 2015 10/03/15 STATEMENT OF CAPITAL GBP 1239

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/08/1430 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE SHEFFIELD / 09/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SHEFFIELD / 17/03/2008

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/0416 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 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