Advanced company searchLink opens in new window

TOE HOLDINGS LIMITED

Company number 04623973

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)
17 Aug 2011 CH01 Director's details changed for Dr Simon Roger Emblin on 5 August 2011
17 Aug 2011 CH03 Secretary's details changed for Dr Simon Roger Emblin on 5 August 2011
04 Jan 2011 AA Full accounts made up to 31 March 2010
23 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
18 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
04 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
26 Jan 2009 AA Group of companies' accounts made up to 31 March 2008
05 Jan 2009 363a Return made up to 23/12/08; full list of members
25 Mar 2008 288b Appointment terminated director stuart drury
21 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
08 Jan 2008 395 Particulars of mortgage/charge
03 Jan 2008 363a Return made up to 23/12/07; full list of members
02 Feb 2007 AA Group of companies' accounts made up to 31 March 2006
09 Jan 2007 363a Return made up to 23/12/06; full list of members
06 Dec 2006 288c Director's particulars changed
10 Feb 2006 363a Return made up to 23/12/05; full list of members
03 Feb 2006 AA Group of companies' accounts made up to 31 March 2005
29 Sep 2005 287 Registered office changed on 29/09/05 from: 50 frederick road, edgbaston, birmingham, west midlands B15 1HN
23 Sep 2005 395 Particulars of mortgage/charge
13 May 2005 288a New director appointed
25 Jan 2005 AA Group of companies' accounts made up to 31 March 2004
04 Jan 2005 363s Return made up to 23/12/04; full list of members
26 Apr 2004 288c Secretary's particulars changed;director's particulars changed