TUFTEX PROPERTIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Termination of appointment of Arnold Robinson as a director on 2021-10-14

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Notification of Simon Nicholas Robinson as a person with significant control on 2021-10-14

View Document

28/03/2228 March 2022 Cessation of Arnold Robinson as a person with significant control on 2021-10-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/04/2122 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

24/04/1924 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035611480001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

18/05/1818 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/06/1611 June 2016 APPOINTMENT TERMINATED, SECRETARY MARCIA LENNON

View Document

11/06/1611 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/05/1622 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/06/157 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM ALBION BUILDINGS ATTLEBOROUGH ROAD NUNEATON WARWICKSHIRE CV11 4JJ ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

05/09/095 September 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM ALBION BUILDINGS ATTLEBOROUGH ROAD NUNEATON WARWICKSHIRE CV11 4JJ

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DISS40 (DISS40(SOAD))

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/12/082 December 2008 FIRST GAZETTE

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 NC INC ALREADY ADJUSTED 20/11/98

View Document

08/06/998 June 1999 £ NC 1000/25000 20/11/98

View Document

30/11/9830 November 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/05/9811 May 1998 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