T O M D LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM ACREMORE ACREMAN STREET, LITTLE HADHAM WARE HERTFORDSHIRE SG11 2HD

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL JOHNSTONE / 01/01/2012

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MONICA JOHNSTONE / 01/01/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL JOHNSTONE / 31/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: FRASER HOUSE 14A CARFAX HORSHAM WEST SUSSEX RG12 1ER

View Document

26/07/9926 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 73-75 PRINCESS STREET MANCHESTER LANCASHIRE M2 4EG

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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