Advanced company searchLink opens in new window

TINY TOEZ LIMITED

Company number 04886516

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)
20 Oct 2011 AP01 Appointment of Mr Kamal Kishor as a director
22 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Mar 2011 AP03 Appointment of Mrs Liz Worton as a secretary
13 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Ranjana Mair on 3 September 2010
13 Sep 2010 TM01 Termination of appointment of Kamal Mair as a director
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Oct 2009 AR01 Annual return made up to 3 September 2009 with full list of shareholders
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
11 Sep 2008 363a Return made up to 03/09/08; full list of members
07 Feb 2008 395 Particulars of mortgage/charge
26 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
18 Sep 2007 363a Return made up to 03/09/07; full list of members
18 Sep 2007 288b Secretary resigned
18 Sep 2007 190 Location of debenture register
18 Sep 2007 353 Location of register of members
18 Sep 2007 287 Registered office changed on 18/09/07 from: ashbourne house, 84 wrottesley road, tettenhall wolverhampton west midlands WV6 8SH
18 Sep 2007 288c Secretary's particulars changed;director's particulars changed
18 Sep 2007 288c Director's particulars changed
18 Sep 2007 287 Registered office changed on 18/09/07 from: 18 shaw road blakenhall wolverhampton west midlands WV2 3EL
12 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Oct 2006 363a Return made up to 03/09/06; full list of members
07 Oct 2006 395 Particulars of mortgage/charge
15 Sep 2005 363s Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed