TOLWAY FIXINGS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Statement of capital on 2023-07-03

View Document

03/07/233 July 2023

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Resolutions

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

23/12/1923 December 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD S6 2LW

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / SIG TRADING LIMITED / 29/06/2018

View Document

10/07/1810 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIVERS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011

View Document

03/02/113 February 2011 ADOPT ARTICLES 28/01/2011

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHIVERS / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/09/094 September 2009 DIRECTOR APPOINTED JONATHAN ADRIAN HUDSON

View Document

23/04/0923 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

28/11/0828 November 2008 AUDITOR'S RESIGNATION

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR ROGER PECK

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM UNIT 20 FOXTAIL ROAD RANSOMES EUROPARK IPSWICH IP3 9RT

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR GARETH WYN DAVIES

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOW

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR MICHAEL JOHN CHIVERS

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FULLER

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY CLARE PECK

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CLARE PECK

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IVORY

View Document

18/04/0818 April 2008 SECRETARY APPOINTED RICHARD CHARLES MONRO

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/0828 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 COMPANY NAME CHANGED TOLWAY (EAST) LIMITED CERTIFICATE ISSUED ON 08/05/06

View Document

23/07/0523 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 AUTH DIRECTORS 20/01/05

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 £ IC 8608/7808 16/05/01 £ SR 800@1=800

View Document

30/05/0130 May 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0118 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 28/04/00

View Document

09/06/009 June 2000 £ IC 10000/8608 28/04/00 £ SR 1392@1=1392

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 ADOPT MEM AND ARTS 02/03/00

View Document

31/01/0031 January 2000 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS; AMEND

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/04/99; CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 £ IC 114/79 11/12/98 £ SR 35@1=35

View Document

17/12/9817 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/98

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 RE CONTRACT 11/11/98

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/05/9725 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

01/06/961 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/04/95; 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

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

View Document

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

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: UNIT 4, GOWER STREET INDUSTRIAL CENTRE GOWER ST. IPSWICH SUFFOLK IP2 8EX

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/07/934 July 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

15/06/9215 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 28/02

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8912 May 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 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