TOMBS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

17/02/2517 February 2025 Termination of appointment of Wg Solutions Limited as a secretary on 2025-02-17

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

14/03/2414 March 2024 Micro company accounts made up to 2023-07-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN DAVID TOMBS / 25/11/2019

View Document

25/11/1925 November 2019 CESSATION OF IAIN DAVID TOMBS AS A PSC

View Document

25/11/1925 November 2019 CESSATION OF IAIN DAVID TOMBS AS A PSC

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC RICHARD COOK

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC RICHARD COOK

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DAVID TOMBS

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DAVID TOMBS

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DAVID TOMBS

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DAVID TOMBS

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DAVID TOMBS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC RICHARD COOK

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN DAVID TOMBS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID TOMBS / 01/07/2016

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEEANNE TOMBS / 01/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/02/1622 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/10/149 October 2014 SECOND FILING WITH MUD 04/07/14 FOR FORM AR01

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED DOMINIC RICHARD COOK

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEEANNE TOMBS / 27/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID TOMBS / 27/06/2012

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/12/1013 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/07/106 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0722 July 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 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