TOM'S RUBBISH CLEARANCE LIMITED
Status | ACTIVE |
Company No. | 08112971 |
Category | Private Limited Company |
Incorporated | 20 Jun 2012 |
Age | 11 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
TOM'S RUBBISH CLEARANCE LIMITED is an active private limited company with number 08112971. It was incorporated 11 years, 10 months, 17 days ago, on 20 June 2012. The company address is Unit 1 Office 1 Tower Lane Business Park Unit 1 Office 1 Tower Lane Business Park, Warmley, BS30 8XT, Bristol, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Change person director company with change date
Date: 03 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-01
Officer name: Mr Thomas Francis
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-04
Old address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, Warmley Bristol BS30 8XT
New address: Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change account reference date company previous extended
Date: 07 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
New date: 2019-11-30
Made up date: 2019-11-26
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change account reference date company previous shortened
Date: 26 Aug 2019
Action Date: 26 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-26
Made up date: 2018-11-27
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company previous shortened
Date: 12 Nov 2018
Action Date: 27 Nov 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-28
New date: 2017-11-27
Documents
Change account reference date company previous shortened
Date: 22 Aug 2018
Action Date: 28 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-28
Made up date: 2017-11-29
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 30 Aug 2017
Action Date: 29 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-29
Made up date: 2016-11-30
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tom's Rubbish Clearance (Holdings) Limited
Change date: 2017-06-20
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tom's Rubbish Clearance (Holdings) Limited
Notification date: 2017-06-20
Documents
Accounts amended with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Nov 2015
Category: Accounts
Type: AAMD
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Change person director company with change date
Date: 06 Sep 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-20
Officer name: Mr Thomas Francis
Documents
Change person director company with change date
Date: 05 Sep 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-20
Officer name: Mr Thomas Francis
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person secretary company with change date
Date: 21 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thomas Francis
Change date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change account reference date company current shortened
Date: 20 Mar 2014
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Some Companies
ELECTRICAL TECHNICAL SOLUTIONS LIMITED
140 RAYNE ROAD,BRAINTREE,CM7 2QR
Number: | 05992683 |
Status: | ACTIVE |
Category: | Private Limited Company |
METIS FLOORING LTD C/O AFFORD BOND,WILMSLOW,SK9 1PT
Number: | 09383301 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016615 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PIONEER TECHNOLOGY SOLUTIONS L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL023923 |
Status: | ACTIVE |
Category: | Limited Partnership |
609 DELTA OFFICE PARK, WELTON ROAD,SWINDON,SN5 7XF
Number: | 10884307 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 SAPPHIRE COURT,LONDON,E15 2GG
Number: | 10049769 |
Status: | ACTIVE |
Category: | Private Limited Company |