Advanced company searchLink opens in new window

TOZER SEEDS LIMITED

Company number 03627633

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)
27 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
15 Feb 2017 AA Full accounts made up to 30 June 2016
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with no updates
13 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
11 Feb 2016 AA Full accounts made up to 30 June 2015
11 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
25 Mar 2015 AA Full accounts made up to 30 June 2014
17 Mar 2015 AP01 Appointment of Mr Laurence Charles Rangdale Dawson as a director on 19 December 2014
28 Nov 2014 CH01 Director's details changed for Steven James Winterbottom on 28 November 2014
10 Nov 2014 MR01 Registration of charge 036276330005, created on 5 November 2014
10 Oct 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
06 Mar 2014 AA Full accounts made up to 30 June 2013
04 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
04 Oct 2013 CH01 Director's details changed for Steven James Winterbottom on 8 September 2012
21 Aug 2013 MR04 Satisfaction of charge 1 in full
09 Jul 2013 MR01 Registration of charge 036276330004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
08 Jul 2013 MR04 Satisfaction of charge 2 in full
12 Jun 2013 MR01 Registration of charge 036276330003
20 Feb 2013 AA Full accounts made up to 30 June 2012
19 Feb 2013 AUD Auditor's resignation
08 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 30 June 2011
29 Nov 2011 AP03 Appointment of Mrs Debra Barr as a secretary
10 Oct 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Steven James Winterbottom on 7 September 2011