Advanced company searchLink opens in new window

TOTUS ENGINEERING (HOLDINGS) LIMITED

Company number 07394670

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)
21 May 2018 AA Group of companies' accounts made up to 31 December 2017
09 Apr 2018 SH08 Change of share class name or designation
03 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
11 Oct 2017 PSC01 Notification of Jeremy Kent as a person with significant control on 6 April 2016
11 Oct 2017 AP01 Appointment of Mr Antony Martin as a director on 30 August 2017
09 May 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
26 May 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,001
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,001
12 Nov 2014 CH01 Director's details changed for Philip Dean Rock on 1 October 2014
11 Nov 2014 CH01 Director's details changed for Jeremy Graham Kent on 1 October 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2014 SH02 Sub-division of shares on 7 April 2014
21 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
30 Jan 2012 AA Total exemption full accounts made up to 31 December 2011
08 Nov 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
12 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH on 19 August 2011
09 Nov 2010 AP01 Appointment of Timothy Mark Read as a director
05 Nov 2010 AP01 Appointment of Philip Dean Rock as a director