About

Registered Number: 03445703
Date of Incorporation: 07/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Prudence House Langage Business Park, Plympton, Plymouth, Devon, PL7 5JX,

 

Tom French & Associates Ltd was founded on 07 October 1997, it has a status of "Active". This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATAL, Theresa Margaret Ernestine 04 February 2013 - 1
SQUIRE, Michael Leslie 04 February 2013 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 04 December 2018
AA - Annual Accounts 16 April 2018
TM01 - Termination of appointment of director 28 February 2018
PSC04 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CH01 - Change of particulars for director 28 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 04 May 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 08 April 2013
SH03 - Return of purchase of own shares 01 March 2013
SH01 - Return of Allotment of shares 13 February 2013
SH01 - Return of Allotment of shares 08 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AR01 - Annual Return 01 February 2013
AAMD - Amended Accounts 24 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH03 - Change of particulars for secretary 22 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
AA - Annual Accounts 13 August 2010
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
AAMD - Amended Accounts 05 October 2007
AA - Annual Accounts 18 September 2007
287 - Change in situation or address of Registered Office 24 July 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 22 October 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 27 November 2000
RESOLUTIONS - N/A 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 01 October 1999
287 - Change in situation or address of Registered Office 22 December 1998
363s - Annual Return 07 December 1998
225 - Change of Accounting Reference Date 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
NEWINC - New incorporation documents 07 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.