Advanced company searchLink opens in new window

J TOMLINSON (HOLDINGS) LIMITED

Company number 05572880

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)
28 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
11 Jan 2016 AP01 Appointment of Mr Mark Timothy Davis as a director on 4 January 2016
21 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50,000
21 Oct 2015 AD04 Register(s) moved to registered office address Scimitar House 100 Lilac Grove Beeston Nottingham NG9 1PF
02 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
25 Mar 2015 SH10 Particulars of variation of rights attached to shares
25 Mar 2015 SH08 Change of share class name or designation
25 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
05 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
16 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
30 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 50,000
18 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
24 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
01 Feb 2012 AP03 Appointment of Mr David Kenneth Adams as a secretary
01 Feb 2012 TM02 Termination of appointment of Mark Taylor as a secretary
07 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
06 Oct 2011 AD03 Register(s) moved to registered inspection location
05 Oct 2011 AD02 Register inspection address has been changed
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
14 Oct 2010 CH03 Secretary's details changed for Mark Stephen Taylor on 23 September 2010
14 Oct 2010 CH01 Director's details changed for Stephen Michael Kirkland on 23 September 2010
14 Oct 2010 CH01 Director's details changed for Mr David Kenneth Adams on 23 September 2010