- Company Overview for J TOMLINSON (HOLDINGS) LIMITED (05572880)
- Filing history for J TOMLINSON (HOLDINGS) LIMITED (05572880)
- People for J TOMLINSON (HOLDINGS) LIMITED (05572880)
- Charges for J TOMLINSON (HOLDINGS) LIMITED (05572880)
- More for J TOMLINSON (HOLDINGS) LIMITED (05572880)
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
|
|
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
|
|
09 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
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
|
|
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 |