Advanced company searchLink opens in new window

G.F.TOMLINSON GROUP LIMITED

Company number 00233721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2016 MR01 Registration of charge 002337210019, created on 25 November 2016
05 Dec 2016 MR01 Registration of charge 002337210020, created on 25 November 2016
22 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
09 Jun 2016 MR04 Satisfaction of charge 002337210014 in full
09 Jun 2016 MR04 Satisfaction of charge 002337210016 in full
09 Jun 2016 MR04 Satisfaction of charge 002337210015 in full
22 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
26 Feb 2016 AP01 Appointment of Mr Stephen Dennis Parker as a director on 23 February 2016
25 Nov 2015 MR01 Registration of charge 002337210018, created on 25 November 2015
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 135,698
06 Jan 2015 MR04 Satisfaction of charge 002337210017 in full
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 135,698
29 Aug 2014 MR01 Registration of charge 002337210017, created on 13 August 2014
17 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
14 Mar 2014 MR01 Registration of charge 002337210016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
25 Feb 2014 MR04 Satisfaction of charge 12 in full
21 Feb 2014 MR01 Registration of charge 002337210015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
20 Feb 2014 MR01 Registration of charge 002337210014
04 Feb 2014 MR04 Satisfaction of charge 13 in full
29 Jan 2014 AP03 Appointment of Stephen Dennis Parker as a secretary
22 Jan 2014 TM02 Termination of appointment of Robert Hefford as a secretary
10 Dec 2013 CH01 Director's details changed for Mr Andrew James Spencer Sewards on 29 November 2013
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 135,698