- Company Overview for TOTE CREDIT LIMITED (00574813)
- Filing history for TOTE CREDIT LIMITED (00574813)
- People for TOTE CREDIT LIMITED (00574813)
- Charges for TOTE CREDIT LIMITED (00574813)
- More for TOTE CREDIT LIMITED (00574813)
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) |
---|---|---|---|
25 Jun 2016 | AA | Full accounts made up to 27 September 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
30 Jun 2015 | AA | Full accounts made up to 28 September 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014 | |
24 Dec 2014 | AP01 | Appointment of Mr John Kenneth Haddock as a director on 24 December 2014 | |
12 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
21 Aug 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
24 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
04 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Full accounts made up to 25 March 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Trevor Kenneth Beaumont as a director on 12 July 2012 | |
23 Jul 2012 | TM01 | Termination of appointment of Trevor Kenneth Beaumont as a director on 12 July 2012 | |
28 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
20 Dec 2011 | AD01 | Registered office address changed from The Spectrum 56-58 Benson Road Birchwood Warrington WA3 7PQ England on 20 December 2011 | |
20 Dec 2011 | AD01 | Registered office address changed from Douglas House Tote Park Chapel Lane Wigan Lancashire WN3 4HS on 20 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Mr Barry Graham Kirk Nightingale on 1 December 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Keith Jeffrey Oliver as a director on 13 July 2011 | |
09 Aug 2011 | AP01 | Appointment of Mr Fred Done as a director | |
09 Aug 2011 | AP01 | Appointment of Mr Barry Graham Kirk Nightingale as a director | |
08 Aug 2011 | AP03 | Appointment of Mr Michael Rodney Hamilton as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Andrew Lindley as a secretary | |
08 Aug 2011 | TM01 | Termination of appointment of Philip Whitehead as a director |