Advanced company searchLink opens in new window

BAMFORD TOBIAS LIMITED

Company number 07137213

Filter by category

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)
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
01 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-01
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Maryanne Pepper on 1 October 2012
15 Nov 2012 AAMD Amended accounts made up to 31 January 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
06 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 May 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr David Bamford on 30 April 2011
17 May 2011 AD01 Registered office address changed from Flat 2 Totley Hall Lane Totley Sheffield S17 4AA England on 17 May 2011
19 Apr 2010 AP01 Appointment of Maryanne Pepper as a director
09 Mar 2010 CERTNM Company name changed bamford tobias llimited LIMITED\certificate issued on 09/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
09 Mar 2010 CONNOT Change of name notice
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted