Advanced company searchLink opens in new window

TOILETS FOR SALE LIMITED

Company number 03826337

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)
11 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
04 Sep 2017 AD01 Registered office address changed from Office 7 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to PO Box RG21 4RG Viewpoint Suite 107 Viewpoint Basing View Basingstoke RG21 4RG on 4 September 2017
15 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
20 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Feb 2016 MR01 Registration of charge 038263370001, created on 3 February 2016
22 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1,000
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
23 Aug 2012 AD01 Registered office address changed from Unit 3 Freemantle Park Farm Cottington Hill Hannington Nr Tadley Hants RG26 5UD on 23 August 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
21 Jun 2011 AA Total exemption full accounts made up to 31 August 2010
03 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
21 May 2010 AA Total exemption full accounts made up to 31 August 2009
05 Nov 2009 AP01 Appointment of Mrs Elizabeth Ann Narracott as a director
05 Nov 2009 TM01 Termination of appointment of Patrick Narracott as a director
19 Sep 2009 363a Return made up to 16/08/09; full list of members
19 Sep 2009 288c Director's change of particulars / patrick narracott / 15/10/2008
19 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
18 Aug 2008 363a Return made up to 16/08/08; full list of members