Having been setup in 2002, Tudor Car Services Ltd has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". The organisation has 5 directors listed. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUDOR, Ian Michael | 06 September 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUDOR, Jane Margaret | 20 September 2014 | - | 1 |
TUDOR, Dorothy Rose | 01 September 2003 | 20 September 2014 | 1 |
TUDOR, Jane Margaret | 06 September 2002 | 03 October 2002 | 1 |
TUDOR, Thomas Frederick | 03 October 2002 | 04 March 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 June 2020 | |
CS01 - N/A | 06 September 2019 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 06 September 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 06 September 2017 | |
PSC01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 30 June 2015 | |
RESOLUTIONS - N/A | 29 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 June 2015 | |
AP03 - Appointment of secretary | 17 June 2015 | |
TM02 - Termination of appointment of secretary | 17 June 2015 | |
MR01 - N/A | 23 January 2015 | |
AR01 - Annual Return | 08 September 2014 | |
RESOLUTIONS - N/A | 29 August 2014 | |
CC04 - Statement of companies objects | 29 August 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 13 September 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 06 September 2011 | |
CH03 - Change of particulars for secretary | 06 September 2011 | |
CH01 - Change of particulars for director | 06 September 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 10 June 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 23 July 2008 | |
363s - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 25 July 2007 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363s - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 29 July 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 01 July 2004 | |
363s - Annual Return | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 29 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
288b - Notice of resignation of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 24 September 2002 | |
NEWINC - New incorporation documents | 06 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 January 2015 | Outstanding |
N/A |