TONY BROS OF ACTON LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MS ELLEN KIM JACKSON / 01/09/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/09/1429 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/12/131 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/11/1326 November 2013 CHANGE OF NAME 29/08/2013

View Document

17/10/1317 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/09/124 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ELLEN KIM JACKSON / 04/09/2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBINO BARBERIS / 04/09/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/10/1127 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 31/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 7 CHAGFORD HOUSE CHAGFORD STREET LONDON NW1 6EG

View Document

20/09/0120 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/08/98; CHANGE OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 28/02/99

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: 72 HIGH STREET ACTON LONDON W3

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS; AMEND

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

05/09/935 September 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

05/09/935 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/01/9215 January 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/12/9110 December 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

08/03/908 March 1990 ALTER MEM AND ARTS 01/03/90

View Document

09/05/899 May 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: 125/127 CHURCHFIELD ROAD ACTON W3

View Document

03/05/893 May 1989 NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 FIRST GAZETTE

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 30/08/87; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 REGISTERED OFFICE CHANGED ON 16/04/87 FROM: CORNER OF COLVILLE ROAD GREENOCK ROAD 5 ACTON INDUSTRIAL ESTATE LONDON W3

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

05/08/865 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

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