WILLIAM TOLSON HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00041552 |
Category | Private Limited Company |
Incorporated | 10 Jul 1894 |
Age | 129 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
WILLIAM TOLSON HOLDINGS LIMITED is an active private limited company with number 00041552. It was incorporated 129 years, 9 months, 18 days ago, on 10 July 1894. The company address is Unit 26 William Tolson Enterprise Park, Peel Mill Site Unit 26 William Tolson Enterprise Park, Peel Mill Site, Tamworth, B78 3QD, Staffordshire, England.
Company Fillings
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Notification of a person with significant control
Date: 10 Apr 2024
Action Date: 29 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-29
Psc name: Andrew James Louis Gausden
Documents
Withdrawal of a person with significant control statement
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-04-10
Documents
Change sail address company with old address new address
Date: 09 Apr 2024
Category: Address
Type: AD02
Old address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ United Kingdom
New address: Unit 26 William Tolson Enterprise Park, Peel Mill Site Fazeley Tamworth Staffordshire B78 3QD
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-08
New address: Unit 26 William Tolson Enterprise Park, Peel Mill Site Fazeley Tamworth Staffordshire B78 3QD
Old address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ England
Documents
Change person director company with change date
Date: 08 Apr 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-21
Officer name: Ms Vanessa Emily Sims
Documents
Change person secretary company with change date
Date: 08 Apr 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-21
Officer name: Ms Vanessa Emily Sims
Documents
Change person director company with change date
Date: 08 Apr 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-21
Officer name: Mr Richard Trevor Bailey
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 19 Jul 2022
Action Date: 08 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Trevor Bailey
Change date: 2022-02-08
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 10 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Louis Gausden
Change date: 2020-10-22
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew James Louis Gausden
Change date: 2020-10-22
Documents
Legacy
Date: 09 Mar 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/12/2019
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change sail address company with new address
Date: 18 Dec 2019
Category: Address
Type: AD02
New address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-18
Old address: The Estate Office Unit 50 Mill Lane Fazeley Tamworth Staffordshire B78 3QD
New address: 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-21
Officer name: Mr Richard Trevor Bailey
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 10 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Tolson Gausden
Termination date: 2015-02-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 28 Jan 2013
Action Date: 28 Jan 2013
Category: Address
Type: AD01
Old address: the Estate Office Unit 22 Hoye Walk Peel Mill Site Wm Tolson Enterprise Park Fazeley Tamworth Staffordshire B78 3QD
Change date: 2013-01-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Legacy
Date: 08 Dec 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 16 Feb 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-30
Officer name: Vanessa Emily Gausden
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vanessa Emily Gausden
Change date: 2009-12-30
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Mr Rodney Tolson Gausden
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew James Louis Gausden
Change date: 2009-12-30
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Capital return purchase own shares
Date: 14 Dec 2009
Category: Capital
Type: SH03
Documents
Legacy
Date: 18 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Termination director company with name
Date: 13 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Gausden
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Mar 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type small
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type small
Date: 13 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Aug 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 09 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Aug 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 03 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 16 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; no change of members
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Some Companies
A.J.S. LANDSCAPES (CWMBRAN) LIMITED
6 PANT GWYN CLOSE,CWMBRAN,NP44 6HA
Number: | 05502987 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUPSWORK CONSULTANCY LIMITED
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 04568938 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR WILLOW HOUSE,LONDON,EC2A 4NA
Number: | 07355006 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. JOHNS COURT,STRATFORD-UPON-AVON,CV37 9AD
Number: | 11685689 |
Status: | ACTIVE |
Category: | Private Limited Company |
FARNFIELD YARD,CRANLEIGH,GU6 8QZ
Number: | 01710040 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT PROJECT MANAGEMENT SERVICES LIMITED
LONG BARN, LOWER BARROWFIELD,ST HELENS,WA10 5QE
Number: | 04785867 |
Status: | ACTIVE |
Category: | Private Limited Company |