TUFFLITE LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/04/2510 April 2025 | Director's details changed for Mr David Harvey Scott on 2025-04-10 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
16/03/2316 March 2023 | Total exemption full accounts made up to 2021-12-31 |
16/03/2316 March 2023 | Compulsory strike-off action has been discontinued |
15/03/2315 March 2023 | Cessation of Matthew John Dando as a person with significant control on 2022-03-04 |
15/03/2315 March 2023 | Notification of Scott Parnell Limited as a person with significant control on 2021-03-04 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-20 with updates |
01/04/221 April 2022 | Cessation of Scott Parnell Limited as a person with significant control on 2021-03-04 |
24/03/2224 March 2022 | Registered office address changed from , Unit 2 Phoenix Way, Smallshaw Industrial Estate, Burnley, Lancashire, BB11 5SX to C/O Leaman Mattei 64 North Row London W1K 7DA on 2022-03-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/04/201 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
08/03/198 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/04/189 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/04/173 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
03/04/173 April 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/03/161 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DANDO / 06/05/2015 |
06/05/156 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA GAIL DANDO / 06/05/2015 |
10/03/1510 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
09/09/149 September 2014 | PREVSHO FROM 31/12/2014 TO 30/06/2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/07/141 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066550140001 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
21/02/1421 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
12/09/1312 September 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
07/02/137 February 2013 | SECOND FILING FOR FORM AP01 |
18/01/1318 January 2013 | APPOINTMENT TERMINATED, SECRETARY NEIL TUFF |
18/01/1318 January 2013 | SECRETARY APPOINTED MRS GEMMA GAIL DANDO |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WILDY |
16/11/1216 November 2012 | DIRECTOR APPOINTED MR MATTHEW JOHN DANDO |
16/11/1216 November 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL TUFF |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM UNIT B, PHOENIX WAY SMALLSHAW INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5SX |
14/11/1214 November 2012 | Registered office address changed from , Unit B, Phoenix Way Smallshaw Industrial Estate, Burnley, Lancashire, BB11 5SX on 2012-11-14 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/09/1221 September 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
08/12/118 December 2011 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS BLOCKEEL |
08/12/118 December 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLOCKEEL |
08/12/118 December 2011 | SECRETARY APPOINTED MR NEIL ANTHONY TUFF |
26/09/1126 September 2011 | SUB-DIVISION 05/09/11 |
27/07/1127 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/07/1028 July 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
16/04/1016 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
27/07/0927 July 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
23/07/0823 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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