About

Registered Number: 03502498
Date of Incorporation: 02/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 950 Uxbridge Road, Hayes, Middlesex, UB4 0RL

 

Founded in 1998, Tucker De Vere Ltd are based in Hayes in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this business. Hunjan, Jaspal Kaur is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNJAN, Jaspal Kaur 03 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AA - Annual Accounts 26 March 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 26 March 2014
AP03 - Appointment of secretary 26 March 2014
AP01 - Appointment of director 26 March 2014
MISC - Miscellaneous document 26 March 2014
MISC - Miscellaneous document 26 March 2014
AC92 - N/A 26 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
287 - Change in situation or address of Registered Office 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 13 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 11 March 1999
287 - Change in situation or address of Registered Office 01 March 1999
225 - Change of Accounting Reference Date 01 March 1999
CERTNM - Change of name certificate 13 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 09 July 1998
NEWINC - New incorporation documents 02 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.