TULWAY ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
| 10/04/2510 April 2025 | Registration of charge 035902480006, created on 2025-03-28 |
| 21/09/2421 September 2024 | Amended total exemption full accounts made up to 2024-06-30 |
| 30/08/2430 August 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/08/2430 August 2024 | Director's details changed for Miss Jennifer Tully on 2023-05-27 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
| 11/03/2411 March 2024 | Registration of charge 035902480005, created on 2024-03-06 |
| 20/02/2420 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/06/238 June 2023 | Change of details for Mrs Jayne Christine Tully as a person with significant control on 2023-06-08 |
| 08/06/238 June 2023 | Change of details for Mr Kevin Tully as a person with significant control on 2023-06-08 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
| 09/01/239 January 2023 | Director's details changed for Mrs Jayne Christine Tully on 2023-01-09 |
| 09/01/239 January 2023 | Director's details changed for Mr Kevin Tully on 2023-01-09 |
| 09/01/239 January 2023 | Change of details for Mr Kevin Tully as a person with significant control on 2023-01-09 |
| 09/01/239 January 2023 | Change of details for Mrs Jayne Christine Tully as a person with significant control on 2023-01-09 |
| 19/12/2219 December 2022 | Appointment of Miss Jennifer Tully as a director on 2022-12-15 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 19/11/2119 November 2021 | Registration of charge 035902480004, created on 2021-11-18 |
| 16/11/2116 November 2021 | Registration of charge 035902480003, created on 2021-11-16 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/04/2128 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
| 24/06/2024 June 2020 | CESSATION OF JAYNE TULLY AS A PSC |
| 24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM UNIT 12 BRITONWOOD TRADING ESTATE FARADAY ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UT |
| 24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE TULLY |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
| 19/03/2019 March 2020 | 01/01/19 STATEMENT OF CAPITAL GBP 5 |
| 04/02/204 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CHRISTINE TULLY / 18/07/2019 |
| 19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
| 19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TULLY / 18/07/2019 |
| 19/07/1919 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE CHRISTINE TULLY / 18/07/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/11/182 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 23/02/1823 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 22/07/1622 July 2016 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/08/148 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 09/08/139 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/07/125 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 26/03/1226 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
| 09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT 1A VENTURE WORKSHOPS CHARLEYWOOD ROAD KNOWSLEY INDUSTRIAL PARK KNOWSLEY LIVERPOOL L33 7SG |
| 05/07/115 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CHRISTINE TULLY / 01/10/2009 |
| 13/07/1013 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TULLY / 01/10/2009 |
| 15/03/1015 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 20/07/0920 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
| 12/02/0912 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 21/01/0921 January 2009 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM EDWARD HOUSE NORTH MERSEY BUS CTR WOODWARD ROAD LIVERPOOL MERSEYSIDE L33 7UY |
| 19/01/0919 January 2009 | DIRECTOR APPOINTED JAYNE CHRISTINE TULLY |
| 21/07/0821 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 04/08/074 August 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
| 24/05/0724 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 17/07/0617 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
| 12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 08/07/058 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
| 29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 01/07/041 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
| 05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/09/0317 September 2003 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: MUSKER & GARRETT EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UY |
| 09/07/039 July 2003 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
| 22/10/0222 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
| 19/08/0219 August 2002 | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
| 02/10/012 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
| 07/07/017 July 2001 | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
| 30/05/0130 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/09/0028 September 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
| 20/07/0020 July 2000 | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
| 21/10/9921 October 1999 | FULL ACCOUNTS MADE UP TO 30/06/99 |
| 02/08/992 August 1999 | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
| 21/07/9821 July 1998 | NEW SECRETARY APPOINTED |
| 21/07/9821 July 1998 | DIRECTOR RESIGNED |
| 21/07/9821 July 1998 | REGISTERED OFFICE CHANGED ON 21/07/98 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ |
| 21/07/9821 July 1998 | NEW DIRECTOR APPOINTED |
| 21/07/9821 July 1998 | SECRETARY RESIGNED |
| 30/06/9830 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TULWAY ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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