DAVID TOBIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/03/2523 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Director's details changed for Mr David Tobin on 2023-03-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/03/2313 March 2023 Change of details for Mr David Tobin as a person with significant control on 2023-03-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM UNIT 5 HEALEY NEW MILLS HEALEY ROAD OSSETT WEST YORKSHIRE WF5 8NF

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/02/169 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY AP PARTNERSHIP SERVICES LTD

View Document

10/02/1510 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 31 BALMORAL ROAD NORTHAMPTON NN2 6LA

View Document

19/09/1419 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOBIN / 01/09/2014

View Document

07/03/147 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID HITCHCOCK

View Document

07/03/147 March 2014 CORPORATE SECRETARY APPOINTED AP PARTNERSHIP SERVICES LTD

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOBIN / 05/01/2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 86 IRTHLINGBOROUGH ROAD FINEDON WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5EJ ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 8 THE GLASSHOUSE 49 GOLDHAWK ROAD LONDON W12 8QP

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TOBIN / 28/11/2012

View Document

26/02/1326 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR DAVID WILLIAM WARWICK HITCHCOCK

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 01/05/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GARETH JOHN WILLIAMS / 01/05/2012

View Document

09/08/129 August 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 5 MAYFIELD ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 2RE

View Document

24/07/1224 July 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/02/1123 February 2011 DIRECTOR APPOINTED DAVID TOBIN

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED DAVID TOBIN PUBLISHING LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

14/01/1114 January 2011 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