TOMPKINS INVESTMENTS LIMITED - DARLINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-20 View Report
Accounts. Change account reference date company previous extended. 2023-03-29 View Report
Confirmation statement. Statement with no updates. 2022-12-14 View Report
Accounts. Accounts type small. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2021-12-14 View Report
Accounts. Accounts type small. 2021-04-16 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Officers. Change date: 2020-12-01. Officer name: Miss Sophie Jane Tompkins. 2020-12-15 View Report
Mortgage. Charge number: 2. 2020-12-09 View Report
Mortgage. Charge number: 074694240003. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Accounts. Accounts type small. 2020-01-03 View Report
Persons with significant control. Notification date: 2018-12-14. Psc name: Angela Rosemary Tompkins. 2019-12-16 View Report
Address. New address: Beaumont House Beaumont Street Darlington County Durham DL1 5RW. 2019-02-13 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Officers. Officer name: Peter Nicholas Holley. Termination date: 2018-12-20. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Officers. Officer name: Miss Sophie Jane Tompkins. Appointment date: 2018-04-12. 2018-04-12 View Report
Address. New address: Business Central 2 Central Park Darlington County Durham DL1 1GL. 2018-01-09 View Report
Address. New address: Business Central 2 Central Park Darlington County Durham DL1 1GL. 2018-01-09 View Report
Confirmation statement. Statement with no updates. 2018-01-09 View Report
Accounts. Accounts type full. 2018-01-03 View Report
Accounts. Accounts type full. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Mortgage. Charge number: 074694240003. Charge creation date: 2016-01-28. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Accounts. Accounts type full. 2015-11-28 View Report
Officers. Officer name: Rhiannon Pamela Carina Piasecki. Termination date: 2015-11-23. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type full. 2014-09-02 View Report
Accounts. Accounts type full. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Officers. Officer name: Mrs Rhiannon Pamela Carina Piasecki. 2013-10-02 View Report
Mortgage. Charge number: 1. 2013-04-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2013-04-05 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Officers. Officer name: Mr Peter Nicholas Holley. Change date: 2012-12-01. 2013-01-10 View Report
Officers. Officer name: Mr Arthur Charles Tompkins. Change date: 2012-12-01. 2013-01-10 View Report
Officers. Change date: 2012-12-01. Officer name: Mrs Angela Rosemary Tompkins. 2013-01-10 View Report
Accounts. Accounts type full. 2012-11-02 View Report
Accounts. Change account reference date company previous extended. 2012-08-09 View Report
Address. Change date: 2012-06-29. Old address: Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom. 2012-06-29 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Officers. Officer name: Mr Peter Nicholas Holley. 2011-11-21 View Report
Change of name. Description: Company name changed endeavour 123 LIMITED\certificate issued on 29/07/11. 2011-07-29 View Report
Change of name. Change of name notice. 2011-07-29 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-07-28 View Report
Incorporation. Incorporation company. 2010-12-14 View Report