TUSTINS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Purchase of own shares.

View Document

31/07/2531 July 2025 Cancellation of shares. Statement of capital on 2025-06-20

View Document

23/06/2523 June 2025 Registration of charge 019920060016, created on 2025-06-20

View Document

22/05/2522 May 2025 Satisfaction of charge 019920060010 in full

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

17/12/2417 December 2024 Director's details changed for Mr Robin Sebastian Tustin on 2024-12-16

View Document

16/12/2416 December 2024 Change of details for Mr Robin Sebastian Tustin as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Secretary's details changed for Robin Sebastian Tustin on 2024-12-16

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Satisfaction of charge 9 in full

View Document

02/02/232 February 2023 Registration of charge 019920060014, created on 2023-01-31

View Document

02/02/232 February 2023 Registration of charge 019920060015, created on 2023-01-31

View Document

20/01/2320 January 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

10/08/2110 August 2021 Satisfaction of charge 019920060012 in full

View Document

19/07/2119 July 2021 All of the property or undertaking has been released from charge 9

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

17/01/2117 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019920060011

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SEBASTIAN TUSTIN / 04/11/2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEBASTIAN TUSTIN / 04/11/2016

View Document

09/08/169 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/12/1531 December 2015 31/12/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019920060012

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER TUSTIN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 PREVSHO FROM 31/03/2014 TO 28/02/2014

View Document

11/04/1411 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 10000

View Document

11/04/1411 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/12/1326 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ARTHUR TUSTIN / 06/11/2013

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019920060011

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019920060010

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

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

View Accounts

18/01/1318 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SEBASTIAN TUSTIN / 18/01/2013

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEBASTIAN TUSTIN / 18/01/2013

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM, 2ND FLOOR, SAXON HOUSE HERITAGE GATE, FRIARY STREET DERBY, DE1 1NL

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEBASTIAN TUSTIN / 07/09/2011

View Document

21/06/1121 June 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SEBASTIAN TUSTIN / 18/03/2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SEBASTIAN TUSTIN / 18/03/2011

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: POST CHAISE COURT, 8 OLD FOUNDRY ROAD, IPSWICH, SUFFOLK IP4 2AS

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: KNIGHTS COURT, MILL ROAD, WYVERSTONE, STOWMARKET, SUFFOLK IP14 4SE

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: THORPE PLUMMER AND CO, 18A HATTER STREET, BURY ST EDMUNDS SUFFOLK, IP33 1NE

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM: SURREY CHAMBERS, SURREY STREET, LOWESTOFT, SUFFOLK NR32 1LJ

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/01/8917 January 1989 SHARES AGREEMENT OTC

View Document

18/07/8818 July 1988 WD 27/06/88 AD 30/04/88--------- £ SI 2498@1=2498 £ IC 2/2500

View Document

28/06/8828 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 REGISTERED OFFICE CHANGED ON 19/06/86 FROM: C/O SINCLAIR ROCHE AND TEMPERLEY, STONE HOUSE, 128-140 BISHOPSGATE, LONDON EC2M 4JP

View Document

02/05/862 May 1986 GAZETTABLE DOCUMENT

View Document

10/04/8610 April 1986 DIR / SEC APPOINT / RESIGN

View Document

03/04/863 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/04/86

View Document

21/02/8521 February 1985 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