TOM SON (BUXTON) LIMITED
Status | ACTIVE |
Company No. | 03285277 |
Category | Private Limited Company |
Incorporated | 28 Nov 1996 |
Age | 27 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032852770003
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032852770003
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 09 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
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
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
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Legacy
Date: 04 Aug 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
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
Resolution
Date: 26 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/06/06--------- £ si 70@1=70 £ ic 130/200
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
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
Legacy
Date: 29 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/11/05--------- £ si 30@1=30 £ ic 100/130
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Nov 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
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
Legacy
Date: 11 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
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
Legacy
Date: 30 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/12/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
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
Legacy
Date: 13 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
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
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
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
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
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
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
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Legacy
Date: 01 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; no change of members
Documents
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
Legacy
Date: 08 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; full list of members
Documents
Legacy
Date: 17 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/97 to 28/02/98
Documents
Legacy
Date: 11 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
228 STAMFORD HILL,LONDON,N16 6TT
Number: | 11653164 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 2,LONDON,SE20 8AX
Number: | 05909568 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |