TOM SON (BUXTON) LIMITED

Rockhead Business Park Rockhead Business Park, Buxton, SK17 9RZ, Derbyshire
StatusACTIVE
Company No.03285277
CategoryPrivate Limited Company
Incorporated28 Nov 1996
Age27 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

TOM SON (BUXTON) LIMITED is an active private limited company with number 03285277. It was incorporated 27 years, 6 months, 20 days ago, on 28 November 1996. The company address is Rockhead Business Park Rockhead Business Park, Buxton, SK17 9RZ, Derbyshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 28 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 28 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-28

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Malcolm Thompson

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Malcolm Thompson

Change date: 2020-03-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032852770003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 23 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-23

Officer name: Ian Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Emma Thompson

Appointment date: 2020-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032852770004

Charge creation date: 2019-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 28 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Ian Rogers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 28 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marc Thompson

Change date: 2014-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Malcolm Thompson

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Anne Thompson

Change date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032852770003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 28 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2012

Action Date: 28 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Malcolm Thompson

Change date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-28

Officer name: Marc Thompson

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2011

Action Date: 28 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Anne Thompson

Change date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 28 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-28

Documents

View document PDF

Legacy

Date: 09 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2009

Action Date: 28 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-28

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2009

Action Date: 28 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2009-02-28

New date: 2009-08-28

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from units 5 & 6 staden business park staden lane buxton derbyshire SK17 9RZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Resolution

Date: 26 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/06/06--------- £ si 70@1=70 £ ic 130/200

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/11/05--------- £ si 30@1=30 £ ic 100/130

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 25/10/05 from: woods gennel the old cattle market buxton derbyshire SK17 6EZ

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/12/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Nov 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 08 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/97 to 28/02/98

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Nov 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S INSURE LTD

228 STAMFORD HILL,LONDON,N16 6TT

Number:11653164
Status:ACTIVE
Category:Private Limited Company

ANGLIAN TYRE SALVAGE LIMITED

41 CHURCH LANE,CAMBRIDGE,CB21 5EP

Number:06766114
Status:ACTIVE
Category:Private Limited Company

COLVIN ASSURED LEASING LIMITED

14 GATWICK METRO CENTRE,HORLEY,RH6 9GA

Number:02121525
Status:ACTIVE
Category:Private Limited Company

DISCOPONY LIMITED

FLAT 2,LONDON,SE20 8AX

Number:05909568
Status:ACTIVE
Category:Private Limited Company

SPRING INVESTMENTS LIMITED

16 KINGS CLOSE,LONDON,NW4 2JT

Number:06638501
Status:ACTIVE
Category:Private Limited Company

THE ARMAGH ORTHODONTIC CLINIC LTD

CROBANE ENTERPRISE PARK,NEWRY,BT34 2LJ

Number:NI068312
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source