TOLL GLOBAL FORWARDING GROUP (UK) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

11/04/2511 April 2025 Appointment of Mr Robert David Davenport as a director on 2025-04-01

View Document

07/04/257 April 2025 Termination of appointment of Stephen Graham Whittingham as a director on 2025-03-31

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/01/2430 January 2024 Appointment of Mrs Alison Louise Lindfield as a director on 2024-01-30

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/01/239 January 2023 Appointment of Mr David Jonathan Barlow as a director on 2023-01-03

View Document

07/12/227 December 2022 Full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Termination of appointment of Shaun Cowell Reed as a director on 2022-11-14

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR SOREN PAPE

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR SHAUN COWELL REED

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR SCOTT ANDREW ELLIOTT

View Document

31/03/2031 March 2020 30/03/20 STATEMENT OF CAPITAL GBP 48122769

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR SOREN HOLCK LONNEKER PAPE

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK KURZEJA

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHAPLIN

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR MICHAEL PHILLIP CARTER BYRNE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/194 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 41122769

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

09/04/189 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 36022769

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR THOMAS RIBER KNUDSEN

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES IRVING

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / TOLL GROUP (UK) LTD / 06/04/2016

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1820 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES CHAPLIN / 01/08/2017

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL COUTTS

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES CHAPLIN / 18/03/2017

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR BRUCE JAMES CHAPLIN

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN EYRE

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR MARK STEVEN KURZEJA

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 23522769

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/04/164 April 2016 30/06/14 STATEMENT OF CAPITAL GBP 14000000

View Document

04/04/164 April 2016 30/06/15 STATEMENT OF CAPITAL GBP 185227.69

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKERFIELD

View Document

15/09/1515 September 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

25/06/1425 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 647 RIVER GARDENS NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0RB

View Document

25/07/1325 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 11000000

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN DAVID EYRE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WARD

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SPROGIS

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JAMES FRANCIS IRVING

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 29/06/12 STATEMENT OF CAPITAL GBP 6100000

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR PAUL WILLIAM COUTTS

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WARDMAN

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR STEPHEN BUCKERFIELD

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH CUSHING

View Document

07/06/127 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1220 January 2012 PREVSHO FROM 19/08/2011 TO 30/06/2011

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARY MORTER

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR GRAHAM ANDREW WARD

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PETER ROHAN SPROGIS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LITTLE

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR MARK ANDREW WARDMAN

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR MARK WARDMAN

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGLYNN

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 19/08/10

View Document

15/06/1115 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR GARY MORTER

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAHY

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN VENKATESH

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED WT SEA-AIR LIMITED CERTIFICATE ISSUED ON 16/02/11

View Document

01/02/111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/111 February 2011 CHANGE OF NAME 27/01/2011

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR SRINIVAS VENKATESH

View Document

31/08/1031 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1031 August 2010 ADOPT ARTICLES 19/08/2010

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED MR HUGH JOSEPH CUSHING

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN FAHY

View Document

24/08/1024 August 2010 DIRECTOR APPOINTED MR PAUL ALEXANDER LITTLE

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PEARSON

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN VENKATESH

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIEBER

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN GALLAGHER

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM UNIT 3 SKYPORT DRIVE OFF HATCH LANE HARMONDSWORTH MIDDLESEX UB7 0LB

View Document

20/08/1020 August 2010 PREVSHO FROM 31/08/2010 TO 19/08/2010

View Document

11/06/1011 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 29/04/09 NO CHANGES AMEND

View Document

12/04/1012 April 2010 29/04/08 FULL LIST AMEND

View Document

12/04/1012 April 2010 29/04/06 FULL LIST AMEND

View Document

12/04/1012 April 2010 29/04/07 NO CHANGES AMEND

View Document

07/12/097 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES EBDON

View Document

20/11/0920 November 2009 SECRETARY APPOINTED PETER SIEBER

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

09/02/099 February 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID WHEATON LOGGED FORM

View Document

27/05/0827 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: UNIT 3 SKYPORT DRIVE, OFF HATCH LANE, HARMONDSWORTH, MIDDLESEX UB7 0LB

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 15 WINDSOR PARK, 50 WINDSOR AVENUE, MERTON, LONDON SW19 2TJ

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 REGISTERED OFFICE CHANGED ON 11/05/04 FROM: TUITION HOUSE, 27/37 ST GEORGE'S ROAD, WIMBLEDON, LONDON SW19 4EU

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 COMPANY NAME CHANGED MERIBEL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/05/03

View Document

30/05/0230 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 S-DIV 11/08/99

View Document

17/08/9917 August 1999 SUB-DIVIDE SHARES 11/08/99

View Document

05/07/995 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/04/9722 April 1997 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 COMPANY NAME CHANGED MALBAK LIMITED CERTIFICATE ISSUED ON 20/09/96

View Document

07/05/967 May 1996 RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 S252 DISP LAYING ACC 08/02/96

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/02/9616 February 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 S386 DISP APP AUDS 08/02/96

View Document

16/02/9616 February 1996 S366A DISP HOLDING AGM 08/02/96

View Document

16/02/9616 February 1996 S252 DISP LAYING ACC 08/02/96

View Document

16/02/9616 February 1996 S366A DISP HOLDING AGM 08/02/96

View Document

16/02/9616 February 1996 S386 DISP APP AUDS 08/02/96

View Document

16/02/9616 February 1996 S369(4) SHT NOTICE MEET 08/02/96

View Document

16/02/9616 February 1996 S369(4) SHT NOTICE MEET 08/02/96

View Document

21/04/9521 April 1995 RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 £ NC 100/100000 31/08/94

View Document

06/09/946 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

06/09/946 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/09/946 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/94

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/942 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/08/94

View Document

02/08/942 August 1994 COMPANY NAME CHANGED PLAZABROOK LIMITED CERTIFICATE ISSUED ON 03/08/94

View Document

29/04/9429 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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