TULLOCH AND BOGGIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Confirmation statement made on 2025-05-27 with updates

View Document

23/06/2523 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-05-27 with updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

13/01/2113 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR GUY RICHARD TULLOCH / 29/04/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES ALLAN JOHN BOGGIS / 29/04/2019

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY RICHARD TULLOCH / 29/04/2019

View Document

30/04/1930 April 2019 TERMINATE SEC APPOINTMENT

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY WILTSHIRE SP2 8PU UNITED KINGDOM

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN JOHN BOGGIS / 29/04/2019

View Document

22/01/1922 January 2019 CURREXT FROM 31/05/2019 TO 31/10/2019

View Document

21/12/1821 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

07/11/177 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information