Advanced company searchLink opens in new window

TOLLWAY HOLDINGS LIMITED

Company number 03724230

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 Jun 2010 TM02 Termination of appointment of Annabelle Helps as a secretary
21 May 2010 AP01 Appointment of Leigh Peter Harrison as a director
21 May 2010 TM01 Termination of appointment of Colin Chanter as a director
23 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
16 Mar 2010 AA Full accounts made up to 30 June 2009
18 Feb 2010 AP01 Appointment of Peter Trent as a director
12 Feb 2010 TM01 Termination of appointment of a director
04 Feb 2010 MEM/ARTS Memorandum and Articles of Association
04 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2009 MEM/ARTS Memorandum and Articles of Association
17 Dec 2009 SH20 Statement by directors
17 Dec 2009 CAP-SS Solvency statement dated 17/12/09
17 Dec 2009 SH19 Statement of capital on 17 December 2009
  • GBP 39,997,827.16
17 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to £0 17/12/2009
29 Apr 2009 288a Director appointed bruno angles
20 Apr 2009 288b Appointment terminated director mark vorbach
30 Mar 2009 363a Return made up to 02/03/09; full list of members
27 Mar 2009 288c Director's change of particulars / richard hughes / 15/03/2009
16 Jan 2009 288a Director appointed mark adrian vorbach
05 Jan 2009 288b Appointment terminated director david harrison
05 Jan 2009 288b Appointment terminated director sean macdonald
08 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 30/09/2008
01 Oct 2008 AA Full accounts made up to 30 June 2008
12 Mar 2008 363a Return made up to 02/03/08; full list of members
23 Dec 2007 288b Director resigned