Advanced company searchLink opens in new window

TOILETRY SALES LIMITED

Company number 01813823

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)
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Oct 2016 AP01 Appointment of Mr Daniel Patrick Gibbons as a director on 6 October 2016
13 May 2016 AP01 Appointment of Mr Ian Simons as a director on 1 April 2016
20 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100,000
24 Mar 2016 TM01 Termination of appointment of Michael Francis Davies as a director on 1 February 2016
26 Apr 2015 AA Full accounts made up to 30 December 2014
02 Apr 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
13 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000
17 Oct 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100,000
15 Jan 2014 TM01 Termination of appointment of Gregory Noble as a director
01 Aug 2013 AA01 Current accounting period extended from 30 June 2013 to 31 December 2013
30 May 2013 MR01 Registration of charge 018138230011
04 May 2013 MR01 Registration of charge 018138230010
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
26 Mar 2013 AA Full accounts made up to 30 June 2012
13 Feb 2013 AP01 Appointment of Mr Keith Randall as a director
13 Feb 2013 TM01 Termination of appointment of Brian Sutcliffe as a director
28 Mar 2012 AA Full accounts made up to 30 June 2011
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
28 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
28 Feb 2011 AA Full accounts made up to 30 June 2010
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
26 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders