TUK - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-08 delete source_ip 91.103.219.224
2024-03-08 insert source_ip 92.205.9.220
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-01-19 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-08-05 insert email b2..@tuk.co.uk
2022-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-02-10 update robots_txt_status tuk.co.uk: 404 => 200
2022-02-10 update robots_txt_status www.tuk.co.uk: 404 => 200
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-10 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / TUK LTD / 01/05/2016
2021-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GASKELL
2021-04-25 delete registration_number 3532288
2021-04-25 insert registration_number 3532388
2021-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-08 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-15 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-28 update statutory_documents 30/04/19 UNAUDITED ABRIDGED
2019-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL
2019-06-28 delete source_ip 188.65.115.157
2019-06-28 insert source_ip 91.103.219.224
2019-05-01 update statutory_documents DIRECTOR APPOINTED MR ROBERT STEPHEN HAWKINS
2019-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2019-01-16 insert address SPEEDY RJ45 Ratchet Crimp Tool SPEEDY RJ45 Crimp Tool
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-05 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES
2018-01-15 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2017-10-29 insert address SPEEDY RJ45 Transparent Flush Strain Relief Boots SPEEDY RJ45 Plug SPEEDY RJ45 Crimp Tool
2017-09-07 update num_mort_outstanding 2 => 1
2017-09-07 update num_mort_satisfied 2 => 3
2017-08-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-24 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-09 insert contact_pages_linkeddomain linkedin.com
2016-05-13 update returns_last_madeup_date 2015-03-08 => 2016-03-08
2016-05-13 update returns_next_due_date 2016-04-05 => 2017-04-05
2016-03-15 update statutory_documents 08/03/16 FULL LIST
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 update num_mort_outstanding 3 => 2
2015-06-09 update num_mort_satisfied 1 => 2
2015-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-08 update returns_last_madeup_date 2014-03-08 => 2015-03-08
2015-04-08 update returns_next_due_date 2015-04-05 => 2016-04-05
2015-04-02 update statutory_documents DIRECTOR APPOINTED MR PAUL GORDON GASKELL
2015-03-09 update statutory_documents 08/03/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-04-07 update returns_last_madeup_date 2013-03-08 => 2014-03-08
2014-04-07 update returns_next_due_date 2014-04-05 => 2015-04-05
2014-03-13 update statutory_documents 08/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-23 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-30 insert email b2..@tuk.co.uk
2013-06-25 update returns_last_madeup_date 2012-03-08 => 2013-03-08
2013-06-25 update returns_next_due_date 2013-04-05 => 2014-04-05
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-03-13 update statutory_documents 08/03/13 FULL LIST
2013-01-23 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-04-05 update statutory_documents 08/03/12 FULL LIST
2012-01-31 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-03-10 update statutory_documents 08/03/11 FULL LIST
2011-01-26 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-03-22 update statutory_documents 08/03/10 FULL LIST
2010-02-08 update statutory_documents 30/04/09 TOTAL EXEMPTION FULL
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID HALL / 30/11/2009
2009-11-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW STEPHEN MERCER / 30/11/2009
2009-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-20 update statutory_documents RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-03-12 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SIMON DE WINTER
2008-04-15 update statutory_documents RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-15 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-22 update statutory_documents RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-04-25 update statutory_documents RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2006-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-14 update statutory_documents RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2005-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-08 update statutory_documents RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-16 update statutory_documents RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-19 update statutory_documents RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-05-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-24 update statutory_documents RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-04-06 update statutory_documents RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
2000-01-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-01-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-30 update statutory_documents RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS
1999-03-15 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1998-06-02 update statutory_documents SHARES AGREEMENT OTC
1998-05-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-25 update statutory_documents NEW DIRECTOR APPOINTED
1998-03-25 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-25 update statutory_documents DIRECTOR RESIGNED
1998-03-25 update statutory_documents SECRETARY RESIGNED
1998-03-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION