ROBERT TUSTING DECORATORS LIMITED

04473022
FLAT 48 MAPLE HOUSE 37 MELLISS AVENUE KEW RICHMOND SURREY TW9 4BF

Documents

Documents
Date Category Description Pages
22 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
13 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
24 Nov 2021 accounts Annual Accounts 4 Buy now
27 May 2021 accounts Annual Accounts 4 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2020 accounts Annual Accounts 4 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2019 accounts Annual Accounts 4 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 5 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 accounts Annual Accounts 6 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2016 accounts Annual Accounts 6 Buy now
30 Sep 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 6 Buy now
30 Sep 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Louisa Anne Bailey) 1 Buy now
27 Mar 2014 accounts Annual Accounts 6 Buy now
29 Oct 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 accounts Annual Accounts 6 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
03 Oct 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Change of particulars for secretary (Louisa Anne Bailey) 1 Buy now
17 Sep 2010 officers Change of particulars for director (Robert William Tusting) 2 Buy now
06 Apr 2010 accounts Annual Accounts 5 Buy now
23 Sep 2009 annual-return Return made up to 13/09/09; full list of members 10 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
30 Jul 2008 annual-return Return made up to 28/06/08; no change of members 6 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
31 Jul 2007 annual-return Return made up to 28/06/07; no change of members 6 Buy now
24 Jul 2007 accounts Annual Accounts 5 Buy now
11 Oct 2006 annual-return Return made up to 28/06/06; full list of members 6 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: flat 49 maple house 37 melliss avenue kew TW9 4BF 1 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: 12 grasmere avenue hounslow middlesex TW3 2JQ 1 Buy now
27 Sep 2005 annual-return Return made up to 28/06/05; full list of members 6 Buy now
25 Apr 2005 accounts Annual Accounts 5 Buy now
10 Nov 2004 officers New director appointed 2 Buy now
11 Oct 2004 annual-return Return made up to 28/06/04; full list of members 6 Buy now
18 Mar 2004 accounts Annual Accounts 6 Buy now
18 Jul 2003 annual-return Return made up to 28/06/03; full list of members 6 Buy now
05 Dec 2002 address Registered office changed on 05/12/02 from: flat 1 5 quadrant road richmond surrey TW9 1DH 1 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG 1 Buy now
23 Jul 2002 officers Director resigned 1 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 officers New secretary appointed 2 Buy now
23 Jul 2002 officers New director appointed 2 Buy now
28 Jun 2002 incorporation Incorporation Company 20 Buy now