Advanced company searchLink opens in new window

TOTESBURY LIMITED

Company number 01332109

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)
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Apr 2015 AD02 Register inspection address has been changed from Russell House 1550 Parkway, Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
13 Apr 2015 TM01 Termination of appointment of Sundip Thakrar as a director on 10 April 2015
27 Mar 2015 AP01 Appointment of Mr Hugues Jacquin as a director on 24 March 2015
25 Mar 2015 AP01 Appointment of Mr Adrian James Powell as a director on 24 March 2015
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
20 Aug 2014 TM01 Termination of appointment of Alexander Stewart Mcintyre as a director on 31 July 2014
20 Aug 2014 AP01 Appointment of Mr Sundip Thakrar as a director on 19 August 2014
07 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
07 Oct 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
09 Sep 2013 TM01 Termination of appointment of Neil Hughes as a director
09 Sep 2013 TM01 Termination of appointment of Peter Crowley as a director
11 Jul 2013 CH01 Director's details changed for Mr Alexander Stewart Mcintyre on 11 July 2013
11 Jul 2013 CH01 Director's details changed for Mr Neil Hughes on 11 July 2013
11 Jul 2013 CH01 Director's details changed for Mr Peter Crowley on 11 July 2013
11 Jul 2013 AD01 Registered office address changed from 27 West Quay Road Poole Dorset BH15 1HX on 11 July 2013
02 Jul 2013 AP03 Appointment of Mr Adrian James Powell as a secretary
02 Jul 2013 TM02 Termination of appointment of Neil Mcgowan as a secretary
25 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
01 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
28 May 2012 AD02 Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
02 May 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
14 Jun 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for neill hughes was registered on 14/06/2011.