G. F. TOMLINSON CONSTRUCTION LIMITED
Company number 00310123
- Company Overview for G. F. TOMLINSON CONSTRUCTION LIMITED (00310123)
- Filing history for G. F. TOMLINSON CONSTRUCTION LIMITED (00310123)
- People for G. F. TOMLINSON CONSTRUCTION LIMITED (00310123)
- Charges for G. F. TOMLINSON CONSTRUCTION LIMITED (00310123)
- More for G. F. TOMLINSON CONSTRUCTION LIMITED (00310123)
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) |
---|---|---|---|
11 Feb 2014 | AP03 | Appointment of Stephen Dennis Parker as a secretary | |
04 Feb 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 | Accounts for a dormant company made up to 31 December 2012 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
16 Apr 2013 | TM02 | Termination of appointment of David Roberts as a secretary | |
16 Apr 2013 | AP03 | Appointment of Robert Sheldon Hefford as a secretary | |
12 Apr 2013 | AUD | Auditor's resignation | |
11 Oct 2012 | AR01 | Annual return made up to 20 September 2012 | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Nov 2010 | AP01 | Appointment of Andrew James Spencer Sewards as a director | |
14 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
27 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Apr 2010 | TM01 | Termination of appointment of Roy Collis as a director | |
09 Nov 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Barry Edward Sewards on 8 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Roy Collis on 8 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Mr David John Roberts on 8 October 2009 | |
18 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Oct 2008 | 363s | Return made up to 20/09/08; no change of members | |
07 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from city road derby DE1 3RQ | |
25 Oct 2007 | AA | Full accounts made up to 31 December 2006 |