TOMRODS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Alison Hunter as a director on 2025-04-03

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Registration of charge 011371430020, created on 2024-02-16

View Document

19/02/2419 February 2024 Appointment of Mr Glynn David Roberts as a director on 2024-01-17

View Document

19/02/2419 February 2024 Appointment of Mrs Alison Hunter as a director on 2023-12-12

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

24/03/2324 March 2023 Full accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-06 with no updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Registration of charge 011371430019, created on 2021-12-07

View Document

16/12/2116 December 2021 Registration of charge 011371430018, created on 2021-12-07

View Document

15/11/2115 November 2021 Satisfaction of charge 14 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

01/10/211 October 2021 Cessation of John Darcy Thompson as a person with significant control on 2017-11-17

View Document

30/03/2130 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011371430017

View Document

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

25/03/2125 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

24/06/1924 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JACEK PRZYBYL

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS JULIE CATHERINE THOMPSON

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MRS MELINDA ANN LANDURE BRUCE

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY MELINDA BRUCE

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MCDOUGALL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR NEIL LATCHAM

View Document

09/12/159 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH MCKEE

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1425 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011371430017

View Document

04/02/134 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MELINDA ANN LANDURE BRUCE / 15/11/2012

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM MANSE LANE INDUST ESTATE MANSE LANE KNARESBOROUGH N YORKSHIRE HG5 8LF

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

28/06/1028 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

24/06/1024 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/04/1030 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS MCKEE / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR ANDREW KEITH SHAKESPEARE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCKWOOD

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN LOCKWOOD

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN LOCKWOOD

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MELINDA ANN LANDURE / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY APPOINTED MELINDA ANN LANDURE

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SHARE AGREEMENT OTC

View Document

09/02/099 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/099 February 2009 ARTICLES OF ASSOCIATION

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 S366A DISP HOLDING AGM 19/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9619 July 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 05/07/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 RETURN MADE UP TO 05/07/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/04/9227 April 1992 AMENDING PAGE 5 OF MEMORANDUM

View Document

08/09/918 September 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 03/06/91

View Document

04/10/904 October 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

04/10/904 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/08/9024 August 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/899 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 £ IC 103700/85496 £ SR 18204@1=18204

View Document

02/08/882 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/08/882 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ADOPT MEM AND ARTS 07/04/88

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8730 November 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/02/8713 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/11/866 November 1986 DIRECTOR RESIGNED

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8624 October 1986 NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/10/731 October 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information