P TOMKINS (C) LTD
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
14/04/2514 April 2025 | Confirmation statement made on 2025-01-22 with no updates |
25/04/2425 April 2024 | Confirmation statement made on 2024-01-22 with no updates |
22/02/2422 February 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
23/02/2323 February 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/02/2225 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
23/03/2023 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/01/1325 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
24/01/1224 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 61 ABBEY COURT ABBEY ROAD WHITLEY COVENTRY WEST MIDLANDS CV3 4BB |
11/03/1111 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/03/1012 March 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SHARNOCK |
12/03/1012 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TOMKINS / 01/10/2009 |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
28/08/0728 August 2007 | SECRETARY RESIGNED |
28/08/0728 August 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/01/0624 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | DIRECTOR'S PARTICULARS CHANGED |
27/07/0427 July 2004 | SECRETARY'S PARTICULARS CHANGED |
05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1LU |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: UNIT B1, WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6EB |
05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
22/01/0422 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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