- Company Overview for TOM HIXSON & CO LIMITED (00927254)
- Filing history for TOM HIXSON & CO LIMITED (00927254)
- People for TOM HIXSON & CO LIMITED (00927254)
- Charges for TOM HIXSON & CO LIMITED (00927254)
- More for TOM HIXSON & CO LIMITED (00927254)
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) |
---|---|---|---|
17 Dec 2018 | CH01 | Director's details changed for Mr Tom Hixson on 24 November 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
20 Dec 2017 | PSC05 | Change of details for Tom Hixson Holdings Limited as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Nigel Cullingford Green as a director on 30 March 2017 | |
10 Apr 2017 | MR01 | Registration of charge 009272540003, created on 31 March 2017 | |
09 Apr 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Mar 2017 | AA01 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
21 Dec 2016 | AA01 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 | |
05 May 2016 | TM01 | Termination of appointment of Gary Anthony Andrew Mcguire as a director on 31 March 2016 | |
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
01 Jun 2015 | AP01 | Appointment of Mr Tom Hixson as a director on 1 June 2015 | |
06 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
01 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2013 | AA | Accounts for a small company made up to 4 April 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
02 Dec 2013 | CH01 | Director's details changed for Mr Timothy John Hixson on 2 December 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Gary Anthony Andrew Mcguire on 2 December 2013 | |
02 Dec 2013 | CH01 | Director's details changed for Mr Nigel Cullingford Green on 2 December 2013 | |
29 Oct 2013 | MR01 | Registration of charge 009272540002 | |
23 Oct 2013 | CH01 | Director's details changed for Mr Nigel Cullingford Green on 1 August 2013 | |
28 Dec 2012 | AA | Accounts for a small company made up to 5 April 2012 |