TUSTIN HOLDINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Director's details changed for James Gregory Tustin on 2025-03-01

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

05/03/255 March 2025 Change of details for Mr James Gregory Tustin as a person with significant control on 2025-03-01

View Document

05/03/255 March 2025 Registered office address changed from Sterling Business Centre Drury Lane Martin Hussingtree Worcester WR3 8TD to Suite 2, Unit 1B Pope Iron Road Worcester WR1 3HB on 2025-03-05

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

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

View Accounts

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM APARTMENT 18 VICTORIA INSTITUTE SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1DF

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED MIDLANDS PROPERTY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

02/02/162 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065252160004

View Document

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

View Accounts

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1521 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065252160003

View Document

09/12/149 December 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

24/03/1424 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/11/1310 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/05/136 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGORY TUSTIN / 04/01/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM SUITE 1A SHIRE BUSINESS PARK WAINWRIGHT ROAD WORCESTER WORCESTERSHIRE WR4 9FA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 05/03/12 NO CHANGES

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 05/03/11 NO CHANGES

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM TWEENWAYS RED HILL LANE WORCESTER WORCESTERSHIRE WR5 2JL

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/102 June 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

28/05/1028 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

27/03/0927 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SHARE AGREEMENT OTC

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TUSTIN / 27/10/2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER COPSEY

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JAMES GREGORY TUSTIN

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY JASPRIT JAGDEV

View Document

16/04/0816 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/089 April 2008 COMPANY NAME CHANGED MFG COMPANY FORMATIONS 58 LIMITED CERTIFICATE ISSUED ON 14/04/08

View Document

05/03/085 March 2008 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