TERRY TOMS AND PARTNERS LTD



Company Documents

DateDescription
20/03/2420 March 2024 NewTermination of appointment of Jennifer Ann Raison as a director on 2024-03-20

View Document

06/08/236 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
20/10/2120 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

12/10/2012 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN EZIQUIEL / 12/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
31/08/2031 August 2020 DIRECTOR APPOINTED MR JAMES DICKON LUMSDEN

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES LUMSDEN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TOMS / 01/06/2019

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS LINDA ANN EZIQUIEL

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR RONALD MALCOLM RAISON

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MISS CAROLYN LOUISE TOMS

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR JOHN ALAN EVANS

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR TIM ROBERT EDWARD WALSH

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR FREDERICK ALAN COOK

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR NICHOLAS ANTHONY COOK

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWARD

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS VICTORIA LOUISE HALL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document



31/08/1731 August 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA EZIQUIEL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
24/08/1524 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN

View Document

27/04/1527 April 2015 ADOPT ARTICLES 10/11/2014

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER DAVID TOMS

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM SEND BARN STABLES WOODHILL SEND WOKING SURREY GU23 7JR ENGLAND

View Document

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WILLIAM TOMS / 01/08/2013

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN HELEN TOMS / 01/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM C/O T W TOMS SEND BARN STABLES WOODHILL SEND WOKING SURREY GU23 7JR ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 05/10/12 STATEMENT OF CAPITAL GBP 10000

View Document

01/08/131 August 2013 CURREXT FROM 31/07/2013 TO 31/08/2013

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MS LINDA ANN EZIQUIEL

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MS CAROLYN HELEN TOMS

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JAMES DICKON LUMSDEN

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JAMES RODERICK HANSELL HAYWARD

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR DAVID JAMES DUNCAN

View Document

30/07/1230 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company