Advanced company searchLink opens in new window

TUCKER FASTENERS LIMITED

Company number 00077952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2018 TM01 Termination of appointment of Daran John Hopper as a director on 31 May 2018
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
21 Aug 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 29 June 2017
  • GBP 149,897,114
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
02 Nov 2016 AP01 Appointment of Mr John Joseph Feetenby as a director on 1 November 2016
02 Nov 2016 AP01 Appointment of Mr Daran John Hopper as a director on 1 November 2016
02 Nov 2016 TM01 Termination of appointment of Susan Stubbs as a director on 31 October 2016
02 Nov 2016 TM01 Termination of appointment of Mark Richard Smiley as a director on 31 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 8,700,707
09 Nov 2015 AD02 Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
26 Aug 2015 AA Full accounts made up to 31 December 2014
07 Aug 2015 TM01 Termination of appointment of Han Nuesink as a director on 31 July 2015
21 Jan 2015 AP01 Appointment of Mr Mark Richard Smiley as a director on 8 January 2015
21 Jan 2015 TM01 Termination of appointment of John Mitchell Cowley as a director on 8 January 2015
12 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 8,700,707
16 Oct 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from 3 Europa Court Sheffield S9 1XE to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014
01 Sep 2014 AD01 Registered office address changed from Europa Court Sheffield Airport Business Park Sheffield S9 1XE England to 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE on 1 September 2014
15 Jul 2014 AA Full accounts made up to 30 June 2013
29 Nov 2013 AD01 Registered office address changed from Unit 3 Europa Court Sheffield Business Park Sheffield S9 1XE on 29 November 2013
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 8,700,707
07 Nov 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013