TONSLEY INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06136450 |
Category | Private Limited Company |
Incorporated | 05 Mar 2007 |
Age | 17 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TONSLEY INVESTMENTS LIMITED is an active private limited company with number 06136450. It was incorporated 17 years, 2 months, 25 days ago, on 05 March 2007. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-31
Psc name: Mr James Stuart Dodwell
Documents
Change to a person with significant control
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-31
Psc name: Mrs Rowena Jane Dodwell
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rowena Jane Dodwell
Change date: 2022-03-31
Documents
Change person director company with change date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-31
Officer name: Mr James Stuart Dodwell
Documents
Change to a person with significant control
Date: 23 Mar 2022
Action Date: 03 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-03
Psc name: Mr James Stuart Dodwell
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-05
Officer name: Mrs Rowena Jane Dodwell
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 05 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rowena Jane Dodwell
Change date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Old address: P O Box 1295, 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL
New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
Change date: 2018-11-13
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Appoint person director company with name date
Date: 23 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-13
Officer name: Mrs Rowena Jane Dodwell
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-03
Officer name: Mr James Stuart Dodwell
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stuart Dodwell
Change date: 2016-04-29
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-29
Officer name: Mr James Stuart Dodwell
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital name of class of shares
Date: 30 Apr 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 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: 08 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Resolution
Date: 01 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 01 Mar 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Mar 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 06 Jul 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stuart Dodwell
Change date: 2012-07-05
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Stuart Dodwell
Change date: 2012-07-05
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 06 May 2011
Action Date: 18 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-18
Officer name: James Stuart Dodwell
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Stuart Dodwell
Change date: 2010-05-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Termination secretary company with name
Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angus Dodwell
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james dodwell / 09/09/2009
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / angus dodwell / 01/03/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Some Companies
UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD,IPSWICH,IP10 0BJ
Number: | 11011417 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE COTTAGE THE TOLLGATE,NUNEATON,CV13 0HL
Number: | 09338626 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOLDEN LION THE SQUARE,CALDICOT,NP26 3HY
Number: | 09250337 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BANBURY ROAD,BICESTER,OX26 2HJ
Number: | 05441520 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
20 BIRKDALE,GRIMSBY,DN37 0EL
Number: | 04494958 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 TOWLER DRIVE,LEEDS,LS13 1PB
Number: | 10527056 |
Status: | ACTIVE |
Category: | Private Limited Company |