TUTHILL HOLDINGS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

24/07/2324 July 2023 Director's details changed for Mr Richard Francis Tuthill on 2023-07-24

View Document

03/04/233 April 2023 Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to The Workshop Wardington Banbury Oxon OX17 1RY on 2023-04-03

View Document

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

View Accounts

22/12/2222 December 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

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21

View Document

14/12/2114 December 2021 Registration of charge 108863790002, created on 2021-12-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TUTHILL / 29/03/2018

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH TUTHILL

View Document

19/06/1819 June 2018 29/03/18 STATEMENT OF CAPITAL GBP 200

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR FRANCIS TUTHILL

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS RUTH TUTHILL

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FRANCES TUTHILL

View Document

15/05/1815 May 2018 CESSATION OF RICHARD FRANCIS TUTHILL AS A PSC

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

08/02/188 February 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

27/07/1727 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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