Advanced company searchLink opens in new window

TOTO ENERGY LTD.

Company number 09256482

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 Jul 2019 AP01 Appointment of Mr James Philip Butler as a director on 1 July 2019
29 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
19 Nov 2018 MR01 Registration of charge 092564820004, created on 31 October 2018
01 Oct 2018 TM01 Termination of appointment of Zoe Norcliffe as a director on 1 October 2018
14 Aug 2018 PSC05 Change of details for Brighton & Leeds Utility Holdings Limited as a person with significant control on 14 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
14 Aug 2018 CH01 Director's details changed for Mr Christopher James Allen on 14 August 2018
28 Jun 2018 MR01 Registration of charge 092564820003, created on 26 June 2018
28 Mar 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 092564820002
19 Feb 2018 TM01 Termination of appointment of Darren William Cosshall as a director on 19 February 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 AA Accounts for a small company made up to 30 April 2017
01 Feb 2018 MR01 Registration of charge 092564820002, created on 24 January 2018
20 Oct 2017 MR01 Registration of charge 092564820001, created on 12 October 2017
04 Oct 2017 AA01 Previous accounting period shortened from 31 October 2017 to 30 April 2017
26 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
25 Jul 2017 PSC05 Change of details for Brighton & Leeds Utility Holdings Limited as a person with significant control on 14 July 2017
24 Jul 2017 AD01 Registered office address changed from Suite 413 Tower Point 44 North Road Brighton BN1 1YR England to 1st Floor Locksview East Lockside Brighton Marina Village Brighton East Sussex BN2 5HA on 24 July 2017
19 Jul 2017 AD03 Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
19 Jul 2017 AD02 Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
20 Feb 2017 AP01 Appointment of Mr Darren William Cosshall as a director on 13 February 2017
13 Jan 2017 AD01 Registered office address changed from Towerpoint 44 North Road Brighton BN1 1YR England to Suite 413 Tower Point 44 North Road Brighton BN1 1YR on 13 January 2017
16 Dec 2016 AD01 Registered office address changed from C/O Hentons 118 North Street Leeds Yorkshire LS2 7PN England to Towerpoint 44 North Road Brighton BN1 1YR on 16 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-12