TOMKINS SC15 LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
PINNACLE HOUSE FIRST FLOOR
17-25 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3SE
UNITED KINGDOM

View Document

29/08/1329 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/08/1329 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1329 August 2013 DECLARATION OF SOLVENCY

View Document

29/11/1229 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/02/1229 February 2012 ADOPT ARTICLES 23/02/2012

View Document

12/01/1212 January 2012 SECRETARY APPOINTED ELIZABETH HONOR LEWZEY

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011

View Document

05/12/115 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED THOMAS C. REEVE

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED NICOLAS PAUL WILKINSON

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE BURTON

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY DENISE BURTON

View Document

21/01/1121 January 2011 SECRETARY APPOINTED MICHAEL JOHN HOPSTER

View Document

14/01/1114 January 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

26/01/1026 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN PORTER

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MICHAEL JOHN HOPSTER

View Document

08/12/088 December 2008 DIRECTOR APPOINTED PAUL EDWARD FLANAGAN

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

11/12/0411 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

07/02/027 February 2002 AUDITOR'S RESIGNATION

View Document

06/03/016 March 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED THE YORKSHIRE PUDDING COMPANY LI MITED CERTIFICATE ISSUED ON 12/09/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 COMPANY NAME CHANGED C.H.GOLDREI FOUCARD & SON LIMITE D CERTIFICATE ISSUED ON 24/07/95

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: MCDOUGALL HOUSE IMPERIAL WAY WORTON GRANGE READING RG2 0QW

View Document

05/12/945 December 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/11/9330 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/11/931 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9325 June 1993 AUDITOR'S RESIGNATION

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

14/05/9314 May 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

21/04/9321 April 1993 ACCOUNTING REF. DATE SHORT FROM 01/09 TO 30/04

View Document

02/12/922 December 1992 RETURN MADE UP TO 17/11/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

02/01/912 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 01/09

View Document

17/12/9017 December 1990 RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 S252,S366A,S386. 24/08/90

View Document

01/12/891 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

12/09/8912 September 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

05/10/885 October 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 REGISTERED OFFICE CHANGED ON 24/02/88 FROM: BROOKFIELD DRIVE AINTREE LIVERPOOL L9 7AW

View Document

07/02/887 February 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

12/06/8712 June 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/8613 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/8511 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/03/85

View Document

25/08/8425 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

11/05/8311 May 1983 ANNUAL ACCOUNTS MADE UP DATE 02/10/82

View Document

28/05/8228 May 1982 ANNUAL ACCOUNTS MADE UP DATE 26/09/81

View Document

06/07/816 July 1981 ANNUAL ACCOUNTS MADE UP DATE 27/09/80

View Document

29/12/4229 December 1942 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