York
YO26 6RB
Director Name | Andrew William Allington |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1992) |
Role | Chartered Accountant |
Correspondence Address | 32 Murray Street York North Yorkshire YO2 4JA |
Director Name | Simon Bowyer |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 September 2004) |
Role | Company Director |
Correspondence Address | 19 St Hildas Road Harrogate North Yorkshire HG2 8JX |
Director Name | James Ross McMahon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2005) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Flat 1 2 Montagu Drive Oakwood Leeds West Yorkshire LS8 2JT |
Director Name | Mrs Christina Nancy Isabella Tomlinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 June 2010) |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Moorside Tockwith York North Yorkshire YO26 7QG |
Secretary Name | James Ross McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 16 Kingswood Grove Leeds West Yorkshire LS8 2BY |
Director Name | Mr Donald Ewan Haymes |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Secretary Name | Mr Donald Ewan Haymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseshed Cottage 9 Browns Court Bradley Keighley West Yorkshire BD20 9BE |
Director Name | Susan Anne Amies King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | One The Stables Tadcaster Towton North Yorkshire LS24 9SU |
Director Name | Sarah Elizabeth Worrall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2008) |
Role | Retail Director |
Correspondence Address | 13 Main Street Thorner Leeds West Yorkshire LS14 3DX |
Secretary Name | Nicola Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 September 2008) |
Role | Financial Controller |
Correspondence Address | 25 Church Close Tollerton York North Yorkshire YO61 1QS |
Secretary Name | Mrs Christina Nancy Isabella Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Tomlinsons Moorside Tockwith York North Yorkshire YO26 7QG |
Website | antique-furniture.co.uk |
---|---|
Telephone | 01937 583515 |
Telephone region | Wetherby |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,355,492 |
Cash | £2,032 |
Current Liabilities | £280,683 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 March 2010 | Delivered on: 6 March 2010 Satisfied on: 26 January 2016 Persons entitled: Raymond Tomlinson & Christina Nancy Isabella Tomlinson Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a moorside tockwith york t/no. NYK82234 by way of first fixed charge all moneys from time to time payable under or pursuant to the insurances including without limitation the right to the refund of any premiums. See image for full details. Fully Satisfied |
---|---|
5 March 2010 | Delivered on: 6 March 2010 Satisfied on: 26 January 2016 Persons entitled: The T Pension Scheme Acting by Its Trustees Raymond Tomlinson & Chrisina Isabella Tomlinson and Ebor Trustees Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a moorside tockwith york t/no. NYK82234BY way of first fixed charge all moneys from time to time payable under or pursuant to the insurances including without limitation the right to the refund of any premiums. See image for full details. Fully Satisfied |
23 January 2002 | Delivered on: 31 January 2002 Satisfied on: 26 January 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 1997 | Delivered on: 19 June 1997 Satisfied on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 9 March 2010 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20062.50 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
1 November 1991 | Delivered on: 13 November 1991 Satisfied on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at cowthorpe,tockwith,near wetherby north yorkshire. Fully Satisfied |
15 August 1990 | Delivered on: 31 August 1990 Satisfied on: 26 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of northfield plance north end wetherby west yorkshire t/n wyk 131207. Fully Satisfied |
19 October 1989 | Delivered on: 9 November 1989 Satisfied on: 31 October 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate at cowthorpe near wetherby, west yorks comprising moorside cottage and part of the former R.A.F. camp site. Fully Satisfied |
5 March 2010 | Delivered on: 9 March 2010 Satisfied on: 26 January 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a ashview sandbeck lane wetherby t/nos. WYK227107 and WYK13545 (part only). Fully Satisfied |
5 May 1988 | Delivered on: 26 May 1988 Satisfied on: 12 June 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that area of land with messuage or farmhouse and outbuildings thereon k/a deighton banks farm, kirk deighton, nr wetherby north yorkshire. Fully Satisfied |
13 August 2015 | Delivered on: 15 August 2015 Persons entitled: Raymond John Tomlinson, Christina Nancy Tomlinson and Ebor Trustees LTD as Trustees of the T Pension Scheme Classification: A registered charge Particulars: Land on the south east side of sandbeck lane wetherby t/no.WYK227107. Outstanding |
8 December 2011 | Delivered on: 13 December 2011 Persons entitled: The Trustees of the T Pension Scheme Classification: Legal mortgage over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a tomlinsons furniture warehouse, off racecourse approach, wetherby. Outstanding |
17 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (11 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (11 pages) |
20 April 2016 | Registered office address changed from The Furniture Warehouse Sandbeck Lane Off Racecourse Approach Wetherby West Yorkshire LS22 5HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from The Furniture Warehouse Sandbeck Lane Off Racecourse Approach Wetherby West Yorkshire LS22 5HF to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 April 2016 (2 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Resolutions
|
27 March 2016 | Satisfaction of charge 11 in full (1 page) |
27 March 2016 | Satisfaction of charge 018698060012 in full (1 page) |
27 March 2016 | Satisfaction of charge 018698060012 in full (1 page) |
27 March 2016 | Satisfaction of charge 11 in full (1 page) |
26 January 2016 | Satisfaction of charge 9 in full (1 page) |
26 January 2016 | Satisfaction of charge 8 in full (1 page) |
26 January 2016 | Satisfaction of charge 10 in full (1 page) |
26 January 2016 | Satisfaction of charge 8 in full (1 page) |
26 January 2016 | Satisfaction of charge 9 in full (1 page) |
26 January 2016 | Satisfaction of charge 7 in full (1 page) |
26 January 2016 | Satisfaction of charge 7 in full (1 page) |
26 January 2016 | Satisfaction of charge 10 in full (1 page) |
24 January 2016 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
24 January 2016 | All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
24 January 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
24 January 2016 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
24 January 2016 | All of the property or undertaking has been released from charge 10 (1 page) |
24 January 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
24 January 2016 | All of the property or undertaking has been released from charge 10 (1 page) |
24 January 2016 | All of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
15 August 2015 | Registration of charge 018698060012, created on 13 August 2015 (41 pages) |
15 August 2015 | Registration of charge 018698060012, created on 13 August 2015 (41 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 September 2013 | Satisfaction of charge 4 in full (4 pages) |
26 September 2013 | Satisfaction of charge 6 in full (4 pages) |
26 September 2013 | Satisfaction of charge 6 in full (4 pages) |
26 September 2013 | Satisfaction of charge 3 in full (4 pages) |
26 September 2013 | Satisfaction of charge 4 in full (4 pages) |
26 September 2013 | Satisfaction of charge 3 in full (4 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 January 2011 | Memorandum and Articles of Association (14 pages) |
17 January 2011 | Memorandum and Articles of Association (14 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
16 November 2010 | Director's details changed for Mr Raymond John Tomlinson on 3 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Raymond John Tomlinson on 3 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Raymond John Tomlinson on 3 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Registered office address changed from Moorside Tockwith York North Yorkshire YO26 7QG on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Moorside Tockwith York North Yorkshire YO26 7QG on 27 October 2010 (1 page) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Termination of appointment of Christina Tomlinson as a secretary (1 page) |
18 June 2010 | Termination of appointment of Christina Tomlinson as a secretary (1 page) |
4 June 2010 | Termination of appointment of Christina Tomlinson as a director (2 pages) |
4 June 2010 | Termination of appointment of Christina Tomlinson as a director (2 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
25 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mrs Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Raymond John Tomlinson on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Christina Nancy Isabella Tomlinson on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Raymond John Tomlinson on 16 November 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2009 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
26 February 2009 | Group of companies' accounts made up to 30 April 2008 (26 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
7 November 2008 | Secretary appointed christina nancy isabella tomlinson (2 pages) |
7 November 2008 | Secretary appointed christina nancy isabella tomlinson (2 pages) |
5 November 2008 | Appointment terminated director sarah worrall (1 page) |
5 November 2008 | Appointment terminated director sarah worrall (1 page) |
17 September 2008 | Appointment terminated secretary nicola ridley (1 page) |
17 September 2008 | Appointment terminated secretary nicola ridley (1 page) |
16 January 2008 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
16 January 2008 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
16 January 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
16 January 2007 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
23 December 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
23 December 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (3 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Return made up to 31/10/05; full list of members (3 pages) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
10 January 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
10 January 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
16 January 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
16 January 2004 | Group of companies' accounts made up to 30 April 2003 (22 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
2 December 2003 | Return made up to 31/10/03; full list of members
|
2 December 2003 | Return made up to 31/10/03; full list of members
|
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | Resolutions
|
12 May 2003 | £ ic 30000/24158 04/04/03 £ sr 5842@1=5842 (1 page) |
12 May 2003 | £ ic 30000/24158 04/04/03 £ sr 5842@1=5842 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
17 January 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
17 January 2003 | Group of companies' accounts made up to 30 April 2002 (22 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members
|
22 November 2002 | Return made up to 31/10/02; full list of members
|
5 February 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
5 February 2002 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
31 January 2002 | Particulars of mortgage/charge (4 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
29 January 2001 | Full group accounts made up to 30 April 2000 (18 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
4 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
4 March 2000 | Full group accounts made up to 30 April 1999 (20 pages) |
9 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
5 January 1999 | Full group accounts made up to 30 April 1998 (19 pages) |
5 January 1999 | Full group accounts made up to 30 April 1998 (19 pages) |
20 November 1998 | Return made up to 31/10/98; no change of members
|
20 November 1998 | Return made up to 31/10/98; no change of members
|
2 December 1997 | Return made up to 31/10/97; no change of members
|
2 December 1997 | Return made up to 31/10/97; no change of members
|
21 November 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
21 November 1997 | Full group accounts made up to 30 April 1997 (20 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Full group accounts made up to 30 April 1996 (20 pages) |
20 December 1996 | Full group accounts made up to 30 April 1996 (20 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
15 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
2 January 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
2 January 1996 | Full group accounts made up to 30 April 1995 (21 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
29 August 1995 | Company name changed raymond tomlinson (antiques) lim ited\certificate issued on 30/08/95 (2 pages) |
29 August 1995 | Company name changed raymond tomlinson (antiques) lim ited\certificate issued on 30/08/95 (2 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
13 November 1991 | Particulars of mortgage/charge (3 pages) |
29 August 1990 | Company name changed\certificate issued on 29/08/90 (2 pages) |
29 August 1990 | Company name changed\certificate issued on 29/08/90 (2 pages) |
28 November 1989 | Company name changed\certificate issued on 28/11/89 (2 pages) |
28 November 1989 | Company name changed\certificate issued on 28/11/89 (2 pages) |
10 April 1985 | Company name changed\certificate issued on 10/04/85 (2 pages) |
10 April 1985 | Company name changed\certificate issued on 10/04/85 (2 pages) |
7 December 1984 | Incorporation (16 pages) |
7 December 1984 | Incorporation (16 pages) |