JAMES TOMLINSON BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES TOMLINSON / 12/03/2018

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOMLINSON / 12/03/2018

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES TOMLINSON / 24/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOMLINSON / 24/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES TOMLINSON / 24/09/2018

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 51 BLAGUEGATE LANE LATHAM SKELMERSDALE LANCASHIRE WN8 8TY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA TOMLINSON

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOMLINSON / 06/03/2013

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOMLINSON / 09/11/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 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