TUDOR SHUTTERS LIMITED

Company Documents

DateDescription
03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY CICELY FERGUSON

View Document

19/12/1819 December 2018 CESSATION OF ANDREW COLVIN AS A PSC

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLVIN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

12/04/1612 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

20/10/1320 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/04/135 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

27/04/1127 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLVIN / 23/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM FERGUSON / 23/03/2010

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLUIN / 21/11/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

23/03/0523 March 2005 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