Advanced company searchLink opens in new window

THE TOY WORKSHOP LIMITED

Company number 03316658

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)
22 Apr 2004 288a New director appointed
06 Apr 2004 363s Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(288) ‐ Secretary resigned;director resigned
06 Apr 2004 288a New secretary appointed
07 Jan 2004 AA Accounts for a small company made up to 31 March 2003
09 Sep 2003 395 Particulars of mortgage/charge
17 Mar 2003 363s Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Oct 2002 AA Accounts for a small company made up to 31 March 2002
30 Aug 2002 395 Particulars of mortgage/charge
17 Aug 2002 403a Declaration of satisfaction of mortgage/charge
02 Apr 2002 363s Return made up to 11/02/02; full list of members
12 Dec 2001 AA Total exemption small company accounts made up to 31 March 2001
13 Mar 2001 363s Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 13/03/01
27 Feb 2001 AA Accounts for a small company made up to 31 March 2000
13 Sep 2000 395 Particulars of mortgage/charge
14 Mar 2000 363s Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Feb 2000 AA Accounts for a dormant company made up to 31 March 1999
11 May 1999 AA Accounts for a dormant company made up to 28 February 1998
11 May 1999 225 Accounting reference date extended from 28/02/99 to 31/03/99
11 May 1999 363s Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 11/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 11/02/99; full list of members
15 Oct 1998 363s Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Oct 1998 287 Registered office changed on 15/10/98 from: 26-28 southampton street reading RG1 2QL
04 Jul 1998 395 Particulars of mortgage/charge
20 Feb 1997 288b Secretary resigned
20 Feb 1997 288a New secretary appointed
11 Feb 1997 NEWINC Incorporation