TOM HIXSON TRUSTEES LIMITED

Company Documents

DateDescription
09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

25/01/1925 January 2019 SECRETARY APPOINTED MR NIGEL GREEN

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, SECRETARY NIGEL GREEN

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / TOM HIXSON HOLDINGS LIMITED / 06/04/2016

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREEN

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/04/168 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CULLINGFORD GREEN / 16/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY ANDREW MCGUIRE / 16/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HIXSON / 16/03/2015

View Document

16/03/1516 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/04/1423 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HIXSON

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CULLINGFORD GREEN / 01/08/2013

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR NIGEL CULLINGFORD GREEN

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR PAUL VINCENT HIXSON

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR GARY ANTHONY ANDREW MCGUIRE

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN HIXSON

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

11/03/1011 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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