Advanced company searchLink opens in new window

TOOLEY HOLDINGS

Company number 04733479

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)
15 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2016 MR01 Registration of charge 047334790001, created on 24 February 2016
23 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2016 AP01 Appointment of Ishan Bharadwaj as a director on 10 February 2016
11 Feb 2016 AP01 Appointment of Mr Peter Vincent Dixon as a director on 10 February 2016
11 Feb 2016 AP01 Appointment of Mr Michael John Kinski as a director on 10 February 2016
11 Feb 2016 TM01 Termination of appointment of Steven Neville Hardman as a director on 4 February 2016
11 Feb 2016 AP03 Appointment of James Huxley Milne as a secretary on 10 February 2016
11 Feb 2016 TM02 Termination of appointment of Jacqueline Long as a secretary on 10 February 2016
22 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
22 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015
24 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015
24 Sep 2015 TM02 Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015
24 Sep 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 15,760,821
30 Jan 2015 AP03 Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015
29 Jan 2015 TM02 Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
05 Dec 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 15,760,821
06 Nov 2013 AP01 Appointment of Dr Eric Philippe Marianne Machiels as a director
06 Nov 2013 TM01 Termination of appointment of Michael Darragh as a director
06 Nov 2013 AP01 Appointment of Gordon Alexander Boyd as a director
06 Nov 2013 TM01 Termination of appointment of Radu Gruescu as a director