R. & S. TONKS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Notice of move from Administration to Dissolution

View Document

03/09/243 September 2024 Administrator's progress report

View Document

03/03/243 March 2024 Administrator's progress report

View Document

25/01/2425 January 2024 Notice of extension of period of Administration

View Document

08/09/238 September 2023 Administrator's progress report

View Document

02/03/232 March 2023 Administrator's progress report

View Document

10/01/2310 January 2023 Notice of extension of period of Administration

View Document

05/04/225 April 2022 Statement of administrator's proposal

View Document

07/02/227 February 2022 Appointment of an administrator

View Document

07/02/227 February 2022 Registered office address changed from Boothen Green Campbell Road Stoke on Trent Staffordshire ST4 4BJ to Azzurri House Walsall Road Walsall Business Park Walsall West Midlands WS9 0RB on 2022-02-07

View Document

07/01/227 January 2022 Termination of appointment of Jenny Elizabeth Dowley as a director on 2022-01-06

View Document

07/01/227 January 2022 Termination of appointment of Michael John Smith as a director on 2022-01-06

View Document

17/12/2117 December 2021 Previous accounting period extended from 2021-03-31 to 2021-07-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

06/08/216 August 2021 Registration of charge 036175610011, created on 2021-08-06

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036175610010

View Document

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

View Accounts

14/02/2014 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036175610009

View Document

27/09/1827 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY ELIZABETH DOWLEY / 21/09/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MS JENNY ELIZABETH DOWLEY

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036175610008

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR MICHAEL JOHN SMITH

View Document

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

View Accounts

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PASSMORE

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036175610007

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036175610006

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA TONKS / 21/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TONKS / 21/01/2013

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE PATRICIA TONKS / 21/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/09/115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED RICHARD PASSMORE

View Document

07/01/117 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/102 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TONKS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA TONKS / 08/10/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/11/0723 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED R. & S. TONKS (1948) LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 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