PETER TOCHER LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 42 Central Markets West Market Building London EC1A 9PS

View Document

22/04/2522 April 2025 Register(s) moved to registered inspection location C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-18 with updates

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

11/01/2211 January 2022 Director's details changed for Mr Steven John Barber on 2021-09-20

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BARBER / 04/03/2019

View Document

19/12/1819 December 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR WILLIAM EDWIN BUCHANAN

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR DERROLL BERRY

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON TIDMAN

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR STEPHEN ANDREW HARLEY

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BASS

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL BASS / 05/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

14/08/1214 August 2012 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 SAIL ADDRESS CREATED

View Document

30/03/1230 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIDMAN / 01/10/2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL BASS / 01/10/2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DERROLL WILLIAM BERRY / 01/10/2011

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BARBER / 01/10/2011

View Document

01/03/121 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVIES

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY MARK STEVENS

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR MARTIN PAUL BASS

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR SIMON TIDMAN

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED STEVEN JOHN BARBER

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DERROLL WILLIAM BERRY

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD

View Document

06/05/116 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/09/1023 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CEDRIC DAVIES / 01/10/2009

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR

View Document

30/03/0730 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

08/03/038 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 29/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 02/04/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 3RD FLOOR 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 03/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NEW SECRETARY APPOINTED

View Document

28/03/9628 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONNOR & CONNOR LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company