TUKE AND BELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from Units 1 & 2 Cedar Park Ninian Way Tamworth Staffs B77 5DE United Kingdom to Trent Vale House Vulcan Road Lichfield Staffordshire WS13 6RW on 2025-01-28

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-03 with updates

View Document

09/02/249 February 2024 Change of details for Mr Richard Lewis as a person with significant control on 2024-02-08

View Document

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

View Accounts

25/10/2325 October 2023 Registered office address changed from Galaxy Point Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD to Units 1 & 2 Cedar Park Ninian Way Tamworth Staffs B77 5DE on 2023-10-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

14/08/1714 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 001255850011

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/04/1621 April 2016 ADOPT ARTICLES 07/04/2016

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/157 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/10/1420 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR INA MARCROFT

View Document

03/10/133 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 SECTION 519

View Document

16/10/1216 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR INA MARCROFT

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WALKER

View Document

25/10/1125 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/06/0918 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/08/079 August 2007 £ IC 313116/56010 12/06/07 £ SR 257106@1=257106

View Document

05/07/075 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM: LOMBARD HOUSE 1 CROSS KEYS LICHFIELD STAFFORDSHIRE WS13 6DN

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 AUDITOR'S RESIGNATION

View Document

26/04/9926 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: CARLTON ENGINEERING WORKS 180 BEACON STREET LICHFIELD STAFFS WS13 7BB

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 26/05/98; CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9819 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/978 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

09/09/979 September 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

28/07/9628 July 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 140267 £1 SHS 23/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 £ NC 300000/400000 06/02/91

View Document

15/03/9115 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/91

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 RETURN MADE UP TO 26/05/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 RETURN MADE UP TO 13/05/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/03/87

View Document

02/06/882 June 1988 RETURN MADE UP TO 07/05/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

01/10/871 October 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

03/09/873 September 1987 NEW SECRETARY APPOINTED

View Document

07/05/877 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 GAZETTABLE DOCUMENT

View Document

22/09/8622 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

12/06/8612 June 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

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