JOHN TOOMER AND SONS,LIMITED
Status | ACTIVE |
Company No. | 00067133 |
Category | Private Limited Company |
Incorporated | 04 Sep 1900 |
Age | 123 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
JOHN TOOMER AND SONS,LIMITED is an active private limited company with number 00067133. It was incorporated 123 years, 8 months, 27 days ago, on 04 September 1900. The company address is Stone Lane Stone Lane, Swindon, SN5 3LD, Wiltshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Appoint person director company with name date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Richard Toomer
Appointment date: 2023-07-26
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Confirmation statement with updates
Date: 09 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 03 Oct 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Charles Toomer
Notification date: 2017-09-28
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-28
Psc name: Clare Mattinson
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Paul Toomer
Notification date: 2017-09-28
Documents
Withdrawal of a person with significant control statement
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-02
Documents
Mortgage satisfy charge full
Date: 21 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 21 Jan 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
New address: Stone Lane Lydiard Millicent Swindon Wiltshire SN5 3LD
Old address: Garden Centre, Stone Lane Lydiard Millicent Swindon Wiltshire SN5 3LD
Change date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Move registers to sail company with new address
Date: 24 Oct 2014
Category: Address
Type: AD03
New address: 43-45 Devizes Road Swindon SN1 4BG
Documents
Change sail address company with new address
Date: 24 Oct 2014
Category: Address
Type: AD02
New address: 43-45 Devizes Road Swindon SN1 4BG
Documents
Change person director company with change date
Date: 24 Oct 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: James Charles Toomer
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Toomer
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Charles Toomer
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Paul Toomer
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Elizabeth Toomer
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 10 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Toomer
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 23 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 23/11/06 from: moormead road wroughton swindon wiltshire SN4 9BT
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 13 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 06 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Legacy
Date: 05 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/97; full list of members
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type small
Date: 06 Oct 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Oct 1996
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/96; no change of members
Documents
Accounts with accounts type small
Date: 05 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/95; full list of members
Documents
Legacy
Date: 17 May 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Oct 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/94; no change of members
Documents
Accounts with accounts type small
Date: 11 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 26 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 03 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/93; full list of members
Documents
Legacy
Date: 07 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 07/09/93 from: lady lane, blundon, nr.swindon, wilts SN2 4DN
Documents
Accounts with accounts type medium
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 08 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/92; no change of members
Documents
Accounts with accounts type small
Date: 25 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Oct 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH KEVIN WALSH
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006400 |
Status: | ACTIVE |
Category: | Limited Partnership |
54 PORTLAND PLACE,LONDON,W1B 1DY
Number: | 06767133 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B KIRKGATE,THIRSK,YO7 1PQ
Number: | 11105265 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASSETT HOUSE,CAMBERLEY,GU15 3PU
Number: | 09805687 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PALATINE ROAD,WORTHING,BN12 6JR
Number: | 08131000 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANE ENDS BARN,BALDERSTONE,BB2 7LJ
Number: | 09990886 |
Status: | ACTIVE |
Category: | Private Limited Company |