- Company Overview for G.F.TOMLINSON GROUP LIMITED (00233721)
- Filing history for G.F.TOMLINSON GROUP LIMITED (00233721)
- People for G.F.TOMLINSON GROUP LIMITED (00233721)
- Charges for G.F.TOMLINSON GROUP LIMITED (00233721)
- More for G.F.TOMLINSON GROUP LIMITED (00233721)
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
|
|
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
|
|
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
|
|
25 Feb 2014 | MR04 | Satisfaction of charge 12 in full | |
21 Feb 2014 | MR01 |
Registration of charge 002337210015
|
|
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
|