A.L.TOZER LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Director's details changed for Dr Peter Robert Dawson on 2025-06-24

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/03/2520 March 2025 Change of details for Mr Peter Dawson as a person with significant control on 2016-04-06

View Document

04/03/254 March 2025 Termination of appointment of Frances Mary Gawthrop as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Jamie Roger Claxton as a director on 2025-03-04

View Document

04/03/254 March 2025 Termination of appointment of Theodorus Antonius Simon Visser as a director on 2025-03-04

View Document

28/01/2528 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

17/12/2417 December 2024 Satisfaction of charge 003912700009 in full

View Document

17/12/2417 December 2024 Satisfaction of charge 003912700008 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Group of companies' accounts made up to 2023-06-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

06/02/246 February 2024 Appointment of Mr Farkhan Tahir as a director on 2023-08-24

View Document

06/02/246 February 2024 Appointment of Mr Theodorus Antonius Simon Visser as a director on 2023-08-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Debra Barr as a secretary on 2023-02-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

05/01/225 January 2022 Appointment of Mr Jamie Roger Claxton as a director on 2022-01-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

08/02/198 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

09/04/189 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/02/1715 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

11/02/1611 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

04/01/164 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR LAURENCE CHARLES RANGDALE DAWSON

View Document

06/01/156 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WINTERBOTTOM / 28/11/2014

View Document

06/03/146 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003912700008

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003912700009

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003912700007

View Document

20/02/1320 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

19/02/1319 February 2013 AUDITOR'S RESIGNATION

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES WINTERBOTTOM / 14/12/2011

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MRS DEBRA BARR

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY PIDDUCK

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PIDDUCK

View Document

08/02/118 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MRS DEBRA LYNN BARR

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA DAWSON

View Document

08/06/108 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NATALIE DAWSON / 05/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER PIDDUCK / 05/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY GAWTHROP / 05/01/2010

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED REBECCA NATALIE DAWSON

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED STEVEN JAMES WINTERBOTTOM

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JEFFREY PETER PIDDUCK

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/12/02; CHANGE OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; CHANGE OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/98

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/10/9519 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/03/926 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/925 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: SCOTTISH UNION HOUSE 26/28 ADDISCOMBE ROAD CROYDON CRO SPE CR0 0YL

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

22/01/9022 January 1990

View Document

22/01/9022 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

30/01/8930 January 1989

View Document

30/01/8930 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/8815 January 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

15/01/8815 January 1988

View Document

15/01/8815 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

15/01/8715 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

15/01/8715 January 1987

View Document

15/01/8715 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/03/7429 March 1974 NEW SECRETARY APPOINTED

View Document

21/11/4421 November 1944 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