TUFFPIPES LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

06/06/246 June 2024 Appointment of Mr Lyndon Wilson as a director on 2024-06-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/08/239 August 2023 Registered office address changed from Unit B Phoenix Way Smallshaw Industrial Estate Burnley Lancashire BB11 5SX to Clough Green Clough Green Cawthorne Barnsley South Yorkshire S75 4AD on 2023-08-09

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Current accounting period extended from 2022-12-31 to 2023-02-28

View Document

19/05/2219 May 2022 Change of details for Mr Neil Anthony Tuff as a person with significant control on 2022-05-01

View Document

19/05/2219 May 2022 Appointment of Mr Raymond Hadley as a director on 2022-05-10

View Document

19/05/2219 May 2022 Appointment of Mr Edward George Naylor as a director on 2022-05-10

View Document

19/05/2219 May 2022 Notification of Edward George Naylor as a person with significant control on 2022-05-10

View Document

19/05/2219 May 2022 Notification of Naylor Drainage Ltd as a person with significant control on 2022-05-10

View Document

19/05/2219 May 2022 Termination of appointment of Amanda Tuff as a secretary on 2022-05-10

View Document

19/05/2219 May 2022 Termination of appointment of Neil Anthony Tuff as a director on 2022-05-10

View Document

19/05/2219 May 2022 Cessation of Neil Anthony Tuff as a person with significant control on 2022-05-10

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

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

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA HUDSON / 18/07/2018

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 24/08/16 STATEMENT OF CAPITAL GBP 34

View Document

20/07/1720 July 2017 ADOPT ARTICLES 04/07/2017

View Document

11/07/1711 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY NEIL TUFF

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MS AMANDA HUDSON

View Document

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

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WILDY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY TUFF / 25/09/2015

View Document

24/09/1524 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY TUFF / 22/05/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY TUFF / 22/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY TUFF / 17/09/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

25/09/1225 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

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

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 66

View Document

27/10/1127 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1127 October 2011 27/10/11 STATEMENT OF CAPITAL GBP 66

View Document

21/09/1121 September 2011 Annual return made up to 23 August 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

10/09/1010 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED MR NICHOLAS BLOCKEEL

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SYKESIDE COTTAGE ALTHAM ACCRINGTON LANCASHIRE BB5 5UH

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: BRITANNIA MILL OFFICES RIBBLE STREET PADIHAM, BURNLEY BB12 8BQ

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 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