TUBETOOL LIMITED

04209900
THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2024 accounts Annual Accounts 11 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Feb 2023 accounts Annual Accounts 11 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2022 accounts Annual Accounts 11 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 11 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 11 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2019 accounts Annual Accounts 11 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 accounts Annual Accounts 10 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2017 accounts Annual Accounts 6 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2015 accounts Annual Accounts 6 Buy now
06 Nov 2015 annual-return Annual Return 4 Buy now
21 Feb 2015 accounts Annual Accounts 6 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
25 Feb 2014 accounts Annual Accounts 4 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
18 Sep 2013 officers Change of particulars for secretary (Maria Jane Macmillan) 1 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
24 Aug 2012 accounts Annual Accounts 5 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
21 Sep 2010 annual-return Annual Return 4 Buy now
21 Sep 2010 officers Change of particulars for director (Alexander James Gandon) 2 Buy now
03 Mar 2010 accounts Annual Accounts 5 Buy now
08 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 4 Buy now
29 Sep 2008 annual-return Return made up to 03/09/08; full list of members 3 Buy now
19 Aug 2008 address Registered office changed on 19/08/2008 from 9-11 essex street oxford oxfordshire OX4 3AW 1 Buy now
31 Mar 2008 accounts Annual Accounts 3 Buy now
05 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
03 Sep 2007 annual-return Return made up to 03/09/07; full list of members 2 Buy now
10 May 2007 annual-return Return made up to 02/05/07; full list of members 2 Buy now
18 Apr 2007 accounts Annual Accounts 3 Buy now
22 May 2006 annual-return Return made up to 02/05/06; full list of members 2 Buy now
11 May 2006 accounts Annual Accounts 3 Buy now
20 May 2005 annual-return Return made up to 02/05/05; full list of members 6 Buy now
29 Apr 2005 accounts Annual Accounts 3 Buy now
23 Apr 2004 annual-return Return made up to 02/05/04; full list of members 6 Buy now
02 Apr 2004 accounts Annual Accounts 3 Buy now
08 Jul 2003 annual-return Return made up to 02/05/03; full list of members 6 Buy now
24 Feb 2003 accounts Annual Accounts 3 Buy now
02 Jun 2002 annual-return Return made up to 02/05/02; full list of members 6 Buy now
17 May 2001 officers Director resigned 1 Buy now
10 May 2001 address Registered office changed on 10/05/01 from: 4420 nash court oxford business park oxford oxfordshire OX4 2RU 1 Buy now
10 May 2001 officers Secretary resigned 1 Buy now
10 May 2001 officers New secretary appointed 2 Buy now
10 May 2001 officers New director appointed 2 Buy now
02 May 2001 incorporation Incorporation Company 12 Buy now