TOMPKINS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-10

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-10

View Document

17/01/2317 January 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Appointment of a voluntary liquidator

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of affairs

View Document

01/11/221 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 Registered office address changed from C/O Tompkins Ltd 3a Brunel Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RB to 100 st James Road Northampton NN5 5LF on 2022-11-01

View Document

01/11/221 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

22/09/2122 September 2021 Cancellation of shares. Statement of capital on 2020-10-07

View Document

22/09/2122 September 2021 Purchase of own shares.

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

22/02/1622 February 2016 ADOPT ARTICLES 31/01/2016

View Document

22/02/1622 February 2016 SUB-DIVISION 31/01/16

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MR ANDREW GOODCHILD

View Document

18/08/1518 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 19/05/2014

View Document

26/09/1426 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1426 September 2014 19/05/14 STATEMENT OF CAPITAL GBP 2.54

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BALLINGER / 01/09/2013

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR COLIN BALLINGER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

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

View Document

17/09/1217 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEAL TOMPKINS / 16/09/2011

View Document

16/09/1116 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM HIGH MARCH CLOSE LONGMARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4EZ

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE TOMPKINS / 17/08/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEAL TOMPKINS / 17/08/2010

View Document

28/10/1028 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY TOMPKINS / 23/09/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOMPKINS / 23/09/2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY TOMPKINS / 31/01/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TOMPKINS / 31/01/2009

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY TOMPKINS / 31/01/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 S-DIV

View Document

15/05/0815 May 2008 SUB DIV 30/04/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/09/0711 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/09/0410 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/045 July 2004 COMPANY NAME CHANGED ANDY TOMPKINS JOINERY LIMITED CERTIFICATE ISSUED ON 05/07/04

View Document

31/08/0331 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/09/028 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: HIGH MARCH CLOSE LONG MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4EZ

View Document

26/09/0126 September 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information