TUDALWEB LIMITED - BOURNEMOUTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Accounts. Accounts type total exemption full. 2022-06-14 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2021-10-04 View Report
Confirmation statement. Statement with updates. 2021-04-26 View Report
Officers. Change date: 2020-10-05. Officer name: Mrs Vivien Jane Farquharson. 2020-10-29 View Report
Officers. Change date: 2020-10-05. Officer name: Naomi Jane Farrar. 2020-10-29 View Report
Persons with significant control. Psc name: Mrs Vivien Jane Farquharson. Change date: 2020-10-05. 2020-10-29 View Report
Address. Old address: 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP. New address: 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY. Change date: 2020-10-05. 2020-10-05 View Report
Accounts. Accounts type total exemption full. 2020-08-19 View Report
Confirmation statement. Statement with updates. 2020-05-07 View Report
Persons with significant control. Psc name: Mrs Vivien Jane Farquharson. Change date: 2019-09-16. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2019-04-09 View Report
Officers. Change date: 2019-02-20. Officer name: Naomi Jane Farrar. 2019-02-20 View Report
Officers. Change date: 2019-01-27. Officer name: Naomi Jane Farrar. 2019-02-20 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-05-02 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Gazette. Gazette filings brought up to date. 2016-06-29 View Report
Gazette. Gazette notice compulsory. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2015-09-01 View Report
Annual return. With made up date full list shareholders. 2015-05-27 View Report
Mortgage. Charge number: 3. 2014-08-05 View Report
Mortgage. Charge number: 4. 2014-08-05 View Report
Mortgage. Charge number: 2. 2014-08-05 View Report
Mortgage. Charge number: 1. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-07-18 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2013-07-31 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Officers. Officer name: Mrs Vivien Jane Farquharson. Change date: 2012-11-12. 2012-11-27 View Report
Address. Change date: 2012-11-27. Old address: 103 Forest Way Christchurch Dorset BH23 4PU. 2012-11-27 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Accounts. Accounts type total exemption small. 2011-12-31 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2011-03-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2011-02-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2011-02-08 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 8. 2010-12-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 11. 2010-12-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 9. 2010-12-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 10. 2010-12-17 View Report
Mortgage. Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 7. 2010-12-16 View Report