Advanced company searchLink opens in new window

TOLMERS NEWCO 1 LIMITED

Company number 08963776

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
11 Feb 2015 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 23 May 2014
01 Aug 2014 AD01 Registered office address changed from Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR England to Sandall Stones Road Kirk Sandall Doncaster DN3 1QR on 1 August 2014
16 Jul 2014 CH01 Director's details changed for Ross Stephen Chester on 7 July 2014
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100.00
12 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2014 MR01 Registration of charge 089637760001
10 Jun 2014 MR01 Registration of charge 089637760002
04 Jun 2014 TM01 Termination of appointment of Andrew Leeser as a director
30 May 2014 SH10 Particulars of variation of rights attached to shares
30 May 2014 SH08 Change of share class name or designation
30 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 23/05/2014
  • RES12 ‐ Resolution of varying share rights or name
23 May 2014 TM01 Termination of appointment of Dentons Directors Limited as a director
23 May 2014 TM01 Termination of appointment of Andrew Harris as a director
23 May 2014 AP01 Appointment of Mr Andrew John Leeser as a director
23 May 2014 AP01 Appointment of Mr Michael Kane O'donnell as a director
23 May 2014 AP01 Appointment of Ross Stephen Chester as a director
23 May 2014 AP01 Appointment of Mr Martin Long as a director
23 May 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 12.04
23 May 2014 SH02 Sub-division of shares on 20 May 2014
23 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ £1.00 in the issued shares cap be sub-divided into 100 ord shares 20/05/2014
23 May 2014 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 23 May 2014
21 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 October 2014
20 May 2014 CERTNM Company name changed snrdco 3163 LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
27 Mar 2014 NEWINC Incorporation