T.M.H. (TOTNES) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

02/01/252 January 2025 Amended micro company accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Appointment of Ms Ruth Fiona Sheard as a director on 2024-11-28

View Document

12/06/2412 June 2024 Director's details changed for Mr Jeremy William Hawley-Higgs on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Ben Stollery on 2024-06-12

View Document

18/04/2418 April 2024 Notification of a person with significant control statement

View Document

12/04/2412 April 2024 Cessation of Julia Ann Wason as a person with significant control on 2024-04-12

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

02/10/232 October 2023 Registered office address changed from 19 High Street Totnes Devon TQ9 5NW to 184 Union Street Torquay TQ2 5QP on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Carrick Johnson Management Services Limited as a secretary on 2023-09-25

View Document

02/10/232 October 2023 Registered office address changed from 184 Union Street Torquay TQ2 5QP England to 184 Union Street Torquay TQ2 5QP on 2023-10-02

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

12/05/2212 May 2022 Appointment of Mr Ben Stollery as a director on 2022-05-11

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

28/04/1628 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR JEREMY WILLIAM HAWLEY-HIGGS

View Document

01/05/151 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW HIGGS

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR MATTHEW DEAN HIGGS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR THE MCCOY

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR THE MCCOY

View Document

14/04/1414 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 19 HIGH STREET TOTNES DEVON TQ9 7NW UNITED KINGDOM

View Document

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/08/1210 August 2012 SECRETARY APPOINTED MR RIGBY WASON

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 19 HIGH STREET TOTNES DEVON TQ9 5NW UNITED KINGDOM

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM: SIGMA HOUSE OAK VIEW CLOSE EDGINSWELLPARK TORQUAY DEVON TQ2 7FF

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/04/116 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR KAY WISEMAN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY KAY WISEMAN

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MRS JULIA ANN WASON

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MS KAY WISEMAN

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MS KAY WISEMAN

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY MARK CROSS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK CROSS

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 23 DEVON SQUARE NEWTON ABBOT DEVON TQ12 2HU

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MAJOR THE MCCOY

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS ROSE / 12/03/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/03/08; CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/04/0730 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/03/06; NO CHANGE OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 12/03/05; CHANGE OF MEMBERS

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/05/0323 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 12/03/03; CHANGE OF MEMBERS

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 12/03/02; CHANGE OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 12/03/98; CHANGE OF MEMBERS

View Document

07/04/987 April 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/04/987 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 12/03/97; CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 12/03/95; CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94

View Document

25/04/9425 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 12/03/94; CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 12/03/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 12/03/92; CHANGE OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 RETURN MADE UP TO 12/03/91; CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 REGISTERED OFFICE CHANGED ON 18/10/89 FROM: OLYMPUS HOUSE KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2SN

View Document

31/07/8931 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 WD 06/03/89 AD 31/12/88--------- £ SI 19@1=19 £ IC 2/21

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/8711 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/8711 May 1987 CERTIFICATE OF INCORPORATION

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