Advanced company searchLink opens in new window

WILLIAM TOLSON HOLDINGS LIMITED

Company number 00041552

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
10 Apr 2024 PSC01 Notification of Andrew James Louis Gausden as a person with significant control on 29 March 2024
10 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 10 April 2024
09 Apr 2024 AD02 Register inspection address has been changed from 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ United Kingdom to Unit 26 William Tolson Enterprise Park, Peel Mill Site Fazeley Tamworth Staffordshire B78 3QD
08 Apr 2024 AD01 Registered office address changed from 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ England to Unit 26 William Tolson Enterprise Park, Peel Mill Site Fazeley Tamworth Staffordshire B78 3QD on 8 April 2024
08 Apr 2024 CH01 Director's details changed for Ms Vanessa Emily Sims on 21 March 2024
08 Apr 2024 CH03 Secretary's details changed for Ms Vanessa Emily Sims on 21 March 2024
08 Apr 2024 CH01 Director's details changed for Mr Richard Trevor Bailey on 21 March 2024
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
22 Mar 2023 AA Micro company accounts made up to 31 May 2022
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
19 Jul 2022 CH01 Director's details changed for Mr Richard Trevor Bailey on 8 February 2022
02 Mar 2022 AA Micro company accounts made up to 31 May 2021
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
15 Mar 2021 AA Micro company accounts made up to 31 May 2020
04 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
22 Oct 2020 CH01 Director's details changed for Mr Andrew James Louis Gausden on 22 October 2020
22 Oct 2020 CH01 Director's details changed for Mr Andrew James Louis Gausden on 22 October 2020
09 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 31/12/2019
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 09/03/2020.
18 Dec 2019 AD02 Register inspection address has been changed to 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ
18 Dec 2019 AD01 Registered office address changed from The Estate Office Unit 50 Mill Lane Fazeley Tamworth Staffordshire B78 3QD to 20 Drayton Lane Drayton Bassett Tamworth Staffordshire B78 3TZ on 18 December 2019
25 Feb 2019 AA Micro company accounts made up to 31 May 2018