D.F. TOURLE LTD.
Status | ACTIVE |
Company No. | 03103366 |
Category | Private Limited Company |
Incorporated | 18 Sep 1995 |
Age | 28 years, 8 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
D.F. TOURLE LTD. is an active private limited company with number 03103366. It was incorporated 28 years, 8 months, 14 days ago, on 18 September 1995. The company address is 2 Upperton Gardens, Eastbourne, BN21 2AH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 07 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Change sail address company with old address new address
Date: 18 Sep 2023
Category: Address
Type: AD02
New address: The Street Framfield Uckfield TN22 5NL
Old address: The Street Framfield Uckfield East Sussex TN22 5NN United Kingdom
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Silvana Limpus
Change date: 2021-09-20
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Silvana Limpus
Change date: 2021-09-13
Documents
Accounts with accounts type unaudited abridged
Date: 04 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul George Limpus
Change date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change person director company with change date
Date: 19 Sep 2019
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-01
Officer name: Mr Paul George Limpus
Documents
Change person secretary company with change date
Date: 19 Sep 2019
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-01
Officer name: Mrs Silvana Limpus
Documents
Change to a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul George Limpus
Change date: 2019-09-19
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Address
Type: AD01
New address: 2 Upperton Gardens Eastbourne BN21 2AH
Change date: 2019-09-19
Old address: 14 South Way Newhaven East Sussex BN9 9LL
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 19 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-19
Officer name: Mr Paul George Limpus
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Mrs Silvana Limpus
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2010-03-12
Officer name: Mrs Silvana Limpus
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 04 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 31 Oct 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Accounts with accounts type total exemption small
Date: 11 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Move registers to sail company
Date: 12 Oct 2010
Category: Address
Type: AD03
Documents
Appoint person secretary company with name
Date: 12 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Silvana Limpus
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul George Limpus
Change date: 2010-03-12
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: Castle Works, Westgate Street Lewes East Sussex BN7 1YR
Change date: 2010-10-12
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Wilson
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Elliott
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 28/09/07 from: 50 framfield road uckfield east sussex TN22 5AH
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 08 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 24 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; full list of members
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/96; full list of members
Documents
Legacy
Date: 17 Jan 1996
Category: Address
Type: 287
Description: Registered office changed on 17/01/96 from: castle works westgate lewes east sussex BN7 1YR
Documents
Legacy
Date: 10 Oct 1995
Category: Capital
Type: 88(2)R
Description: Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 Sep 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 21 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
63-67 ST. PETERS STREET,NOTTINGHAM,NG7 3EN
Number: | 04640528 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PROVIDENCE VILLAS,LONDON,W6 0BA
Number: | 09544022 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 - 16 WHEELER GATE,NOTTINGHAM,NG1 2NB
Number: | 11091342 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL FARM CHURCH LANE,ALFRETON,DE55 6AQ
Number: | 11334559 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART PROPERTY INVESTMENT SOLUTIONS LTD
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 11117459 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GLEN WAY,LEICESTER,LE2 5YF
Number: | 10209031 |
Status: | ACTIVE |
Category: | Private Limited Company |