TUX & TAILS (BRISTOL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2024-12-16 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/09/2425 September 2024 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-16 with updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-16 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-16 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES |
03/02/213 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JAWARL JAGWANT SINGH / 01/12/2020 |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / JAWARL JAGWANT SINGH / 01/12/2020 |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS ASHIMA SINGH / 01/12/2020 |
03/02/213 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / ASHIMA SINGH / 01/12/2020 |
03/02/213 February 2021 | CHANGE PERSON AS DIRECTOR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | APPOINTMENT TERMINATED, SECRETARY JASBIR SINGH |
02/07/182 July 2018 | SECRETARY APPOINTED ASHIMA SINGH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
15/12/1715 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHIMA SINGH |
15/12/1715 December 2017 | PSC'S CHANGE OF PARTICULARS / JAWARL JAGWANT SINGH / 15/01/2017 |
14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | DIRECTOR APPOINTED MRS ASHIMA THAKUR |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 372 GLOUCESTER ROD, HORFIELD BRISTOL BS7 8TN |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAWARL JAGWANT SINGH / 12/01/2016 |
12/01/1612 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 16 December 2010 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0917 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | NEW SECRETARY APPOINTED |
22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/02/0713 February 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
29/12/0629 December 2006 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
20/08/0520 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/052 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
17/01/0517 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/12/0331 December 2003 | NEW DIRECTOR APPOINTED |
31/12/0331 December 2003 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
23/12/0323 December 2003 | SECRETARY RESIGNED |
23/12/0323 December 2003 | DIRECTOR RESIGNED |
16/12/0316 December 2003 | 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