Advanced company searchLink opens in new window

TOLLESHUNT LIMITED

Company number 02536935

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)
28 Jul 2015 AD01 Registered office address changed from 1 Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ to C/O Goodman Associates 32 Blake Hall Crescent London E11 3RH on 28 July 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2014 MR01 Registration of charge 025369350001, created on 15 September 2014
04 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Aug 2012 AAMD Amended accounts made up to 31 December 2011
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
18 Oct 2011 CERTNM Company name changed aexxdis uk LIMITED\certificate issued on 18/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
15 Jun 2011 TM01 Termination of appointment of Serge Kratz as a director
20 May 2011 TM01 Termination of appointment of Catherine Joppke as a director
20 May 2011 TM01 Termination of appointment of Jean-Francois Fusco as a director
06 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
22 Jul 2010 AD03 Register(s) moved to registered inspection location
22 Jul 2010 AD02 Register inspection address has been changed
22 Jul 2010 CH01 Director's details changed for Curtis Paul on 30 March 2010
22 Jul 2010 CH01 Director's details changed for Catherine Joppke on 30 March 2010
22 Jul 2010 CH01 Director's details changed for Mr Jean-Francois Fusco on 30 March 2010
14 Sep 2009 287 Registered office changed on 14/09/2009 from 6 sylvan court sylvan way laindon basildon essex SS15 6TH
05 Aug 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009