Advanced company searchLink opens in new window

TIPTON-JONES LIMITED

Company number 07345213

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)
16 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
10 Sep 2014 MR01 Registration of charge 073452130004, created on 1 September 2014
18 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Robert Davenport on 13 August 2011
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 3
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Nov 2010 AP03 Appointment of Mrs Amanda Dena Collins as a secretary
15 Sep 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 1,000
15 Sep 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2010 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
15 Sep 2010 SH08 Change of share class name or designation
27 Aug 2010 CERTNM Company name changed shaco 001 LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
27 Aug 2010 CONNOT Change of name notice