TOMLINSON ENGINEERING LIMITED

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 Application to strike the company off the register

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MRS SARAH GWENLLIAN TOMLINSON

View Document

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW TOMLINSON

View Document

09/09/199 September 2019 SECRETARY APPOINTED MR MARTIN JAMES TOMLINSON

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

09/09/199 September 2019 CESSATION OF ANDREW DAVID TOMLINSON AS A PSC

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOMLINSON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/09/1513 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/09/149 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/09/1313 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/10/113 October 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 66 EASTGATE COWBRIDGE VALE OF GLAMORGAN CF71 7AB

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID TOMLINSON / 30/09/2011

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/11/1026 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/11/094 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 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