Advanced company searchLink opens in new window

TOOMEY NISSAN LIMITED

Company number 01439475

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)
14 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
13 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
04 Apr 2019 AA Full accounts made up to 31 December 2018
25 Jan 2019 TM01 Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019
18 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
04 Apr 2018 AA Full accounts made up to 31 December 2017
19 Dec 2017 RP04TM01 Second filing for the termination of Paul Jeremy Plant as a director
05 Dec 2017 AP01 Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017
28 Oct 2017 TM01 Termination of appointment of Barry John Ives as a director on 28 October 2017
28 Oct 2017 TM01 Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
28 Oct 2017 TM01 Termination of appointment of Mark Fitzgerald as a director on 28 October 2017
02 Sep 2017 AP01 Appointment of Mr Steven Joseph Decelis as a director on 1 September 2017
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
12 Apr 2017 AA Full accounts made up to 31 December 2016
29 Sep 2016 AP03 Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016
29 Sep 2016 TM02 Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
29 Apr 2016 AA Full accounts made up to 31 December 2015
14 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
07 May 2015 AA Full accounts made up to 31 December 2014
19 Jun 2014 AUD Auditor's resignation
30 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
08 Apr 2014 AA Full accounts made up to 31 December 2013
19 Aug 2013 AP01 Appointment of Mr Mark Fitzgerald as a director
19 Aug 2013 TM01 Termination of appointment of Allan Collier as a director