Advanced company searchLink opens in new window

TOLLERS SERVICES LIMITED

Company number 03103186

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)
24 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
06 Jul 2016 AD01 Registered office address changed from 2 Castilian Street Northampton Northamptonshire NN1 1JX to C/O Tollers Llp 1 Waterside Way Bedford Road Northampton Northamptonshire NN4 7XD on 6 July 2016
28 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jul 2013 AP01 Appointment of Mr Alan Thomas Peck as a director
04 Jul 2013 AP01 Appointment of Mr Barry Charles Rogers as a director
19 Jun 2013 AP01 Appointment of Mr Duncan Stuart Nicholson as a director
18 Jun 2013 TM01 Termination of appointment of Christopher Saunby as a director
10 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Sep 2011 AP03 Appointment of Mr Matthew Crosse as a secretary
28 Sep 2011 TM02 Termination of appointment of Richard Wyatt as a secretary
04 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Sep 2009 363a Return made up to 18/09/09; full list of members
23 Sep 2009 353 Location of register of members