TUFFLITE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Director's details changed for Mr David Harvey Scott on 2025-04-10

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Cessation of Matthew John Dando as a person with significant control on 2022-03-04

View Document

15/03/2315 March 2023 Notification of Scott Parnell Limited as a person with significant control on 2021-03-04

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-20 with updates

View Document

01/04/221 April 2022 Cessation of Scott Parnell Limited as a person with significant control on 2021-03-04

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

08/03/198 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/04/173 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/04/173 April 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN DANDO / 06/05/2015

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GEMMA GAIL DANDO / 06/05/2015

View Document

10/03/1510 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

09/09/149 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066550140001

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/03/1424 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1421 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

07/02/137 February 2013 SECOND FILING FOR FORM AP01

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY NEIL TUFF

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MRS GEMMA GAIL DANDO

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILDY

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR MATTHEW JOHN DANDO

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL TUFF

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM UNIT B, PHOENIX WAY SMALLSHAW INDUSTRIAL ESTATE BURNLEY LANCASHIRE BB11 5SX

View Document

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

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BLOCKEEL

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLOCKEEL

View Document

08/12/118 December 2011 SECRETARY APPOINTED MR NEIL ANTHONY TUFF

View Document

26/09/1126 September 2011 SUB-DIVISION 05/09/11

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

23/07/0823 July 2008 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