TUTTS OF DORKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/11/2423 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-29

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-11-29

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

18/03/2118 March 2021 29/11/19 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

30/11/2030 November 2020 CURRSHO FROM 30/11/2019 TO 29/11/2019

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

02/12/192 December 2019 CESSATION OF AMY ELLEN SOMERVILLE AS A PSC

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR CARTY SOMERVILLE

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE ELIZABETH SOMERVILLE

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

05/09/195 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CARTY SOMERVILLE / 21/03/2017

View Document

21/03/1721 March 2017 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH SOMERVILLE / 21/03/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH SOMERVILLE / 21/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/11/1421 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ELLEA SOMERVILLE / 18/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MISS AMY ELLEA SOMERVILLE

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/11/1221 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELIZABETH SOMERVILLE / 17/11/2010

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CARTY SOMERVILLE / 17/11/2010

View Document

09/12/109 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/12/073 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: LONDON ROAD GARAGE LONDON ROAD DORKING SURREY RH4 1JE

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

06/08/026 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

20/12/0020 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 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