TOMPKINS PUB GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

03/05/233 May 2023 Secretary's details changed for Matthew Proctor on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS to Little Houghton House Bedford Road Little Houghton Northampton NN7 1AB on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/09/1921 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMPKINS

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE TOMPKINS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR MATTHEW FREDERICK PROCTOR

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 DIRECTOR APPOINTED MRS NATALIE LAURA TOMPKINS

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STROWBRIDGE

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR DANIEL GEORGE TOMPKINS

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROCTOR

View Document

06/07/166 July 2016 COMPANY NAME CHANGED TOBEAN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077820180001

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL TOMPKINS

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MATTHER FREDERICK PROCTOR

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JOHN MICHAEL BARRIE STROWBRIDGE

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE TOMPKINS

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR DANIEL TOMPKINS

View Document

04/05/164 May 2016 DIRECTOR APPOINTED NATALIE TOMPKINS

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM ST JOHN''S HOUSE EAST STREET LEICESTER LE1 6NB

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MATTHEW PROCTOR

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE KENNEDY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY DUNCAN KENNEDY

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATIE VERONICA HILTON / 12/10/2011

View Document

21/09/1121 September 2011 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