TOMSETTS DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-11 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Statement of capital on 2007-03-31 |
30/07/2430 July 2024 | Statement of capital on 2011-03-31 |
30/07/2430 July 2024 | Statement of capital on 2017-03-31 |
29/07/2429 July 2024 | Statement of capital on 2010-03-31 |
29/07/2429 July 2024 | Statement of capital on 2014-03-31 |
29/07/2429 July 2024 | Statement of capital on 2008-03-31 |
29/07/2429 July 2024 | Statement of capital on 2015-03-31 |
29/07/2429 July 2024 | Statement of capital on 2009-03-31 |
29/07/2429 July 2024 | Statement of capital on 2016-03-31 |
29/07/2429 July 2024 | Statement of capital on 2021-03-31 |
05/07/245 July 2024 | Change of details for Mr Raymond Tucknott as a person with significant control on 2024-01-11 |
05/07/245 July 2024 | Notification of Tomsetts Group Limited as a person with significant control on 2024-05-07 |
05/07/245 July 2024 | Cessation of Stephen Tucknott as a person with significant control on 2024-02-26 |
03/05/243 May 2024 | Termination of appointment of Stephen Tucknott as a director on 2024-02-23 |
03/05/243 May 2024 | Termination of appointment of Raymond Tucknott as a secretary on 2024-02-23 |
03/05/243 May 2024 | Termination of appointment of Raymond Tucknott as a director on 2024-02-23 |
03/05/243 May 2024 | Appointment of Mr Adrian David Tolley as a director on 2024-02-23 |
03/05/243 May 2024 | Appointment of Mr Martin Tucknott as a director on 2024-02-23 |
03/05/243 May 2024 | Appointment of Mr Andrew Tucknott as a director on 2024-02-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registration of charge 034795300003, created on 2024-02-26 |
27/02/2427 February 2024 | Registration of charge 034795300002, created on 2024-02-26 |
23/02/2423 February 2024 | Satisfaction of charge 1 in full |
05/01/245 January 2024 | Confirmation statement made on 2023-12-11 with updates |
03/01/243 January 2024 | Change of details for Mr Raymond Tucknott as a person with significant control on 2023-12-10 |
03/01/243 January 2024 | Change of details for Mr Stephen Tucknott as a person with significant control on 2023-12-10 |
02/01/242 January 2024 | Secretary's details changed for Mr Raymond Tucknott on 2023-12-10 |
02/01/242 January 2024 | Change of details for Mr Raymond Tucknott as a person with significant control on 2023-12-10 |
02/01/242 January 2024 | Director's details changed for Stephen Tucknott on 2023-12-10 |
02/01/242 January 2024 | Director's details changed for Mr Raymond Tucknott on 2023-12-10 |
02/01/242 January 2024 | Director's details changed for Stephen Tucknott on 2023-12-10 |
02/01/242 January 2024 | Director's details changed for Mr Raymond Tucknott on 2023-12-10 |
02/01/242 January 2024 | Registered office address changed from North Quay Road Newhaven East Sussex BN9 0AB to Tomsetts Distribution Ltd, North Quay Road Newhaven East Sussex BN9 0AB on 2024-01-02 |
02/01/242 January 2024 | Registered office address changed from Tomsetts Distribution Ltd, North Quay Road Newhaven East Sussex BN9 0AB England to Tomsetts Distribution Ltd North Quay Road Newhaven East Sussex BN9 0AB on 2024-01-02 |
02/01/242 January 2024 | Change of details for Mr Stephen Tucknott as a person with significant control on 2023-12-10 |
02/01/242 January 2024 | Secretary's details changed for Mr Raymond Tucknott on 2023-12-10 |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-11 with updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
26/07/1626 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
06/01/166 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND TUCKNOTT / 12/12/2014 |
06/01/166 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND TUCKNOTT / 12/12/2014 |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUCKNOTT / 12/12/2014 |
09/07/159 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
22/12/1422 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
14/07/1414 July 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/01/142 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
12/06/1312 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
19/12/1219 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
19/12/1219 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TUCKNOTT / 01/12/2012 |
20/06/1220 June 2012 | 31/03/12 TOTAL EXEMPTION FULL |
10/01/1210 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
07/07/117 July 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
17/01/1117 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
29/06/1029 June 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
18/12/0918 December 2009 | Annual return made up to 11 December 2009 with full list of shareholders |
18/06/0918 June 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
05/02/095 February 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | FULL ACCOUNTS MADE UP TO 31/03/08 |
11/12/0711 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/08/072 August 2007 | FULL ACCOUNTS MADE UP TO 31/03/07 |
06/01/076 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
18/09/0618 September 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
20/12/0420 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
17/02/0417 February 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
12/12/0212 December 2002 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
08/01/028 January 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
11/07/0111 July 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
11/04/0111 April 2001 | Resolutions |
11/04/0111 April 2001 | £ NC 10000/514000 30/03/01 |
11/04/0111 April 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/04/0111 April 2001 | Resolutions |
08/01/018 January 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
14/07/0014 July 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
18/01/0018 January 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
22/11/9922 November 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
11/01/9911 January 1999 | RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS |
01/12/981 December 1998 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 |
30/04/9830 April 1998 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/9814 April 1998 | S-DIV 11/03/98 |
14/04/9814 April 1998 | NC INC ALREADY ADJUSTED 11/03/98 |
30/03/9830 March 1998 | RE SUB-DIV OF SHARES 11/03/98 |
30/03/9830 March 1998 | £ NC 1000/10000 11/03/ |
30/03/9830 March 1998 | ADOPT MEM AND ARTS 11/03/98 |
03/02/983 February 1998 | NEW DIRECTOR APPOINTED |
03/02/983 February 1998 | DIRECTOR RESIGNED |
03/02/983 February 1998 | SECRETARY RESIGNED |
03/02/983 February 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/9827 January 1998 | COMPANY NAME CHANGED RIMQUEST LIMITED CERTIFICATE ISSUED ON 28/01/98 |
21/01/9821 January 1998 | REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
11/12/9711 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOMSETTS DISTRIBUTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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