CLASSICAL TOILET HIRE LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

10/06/2510 June 2025 Change of details for Mrs Glenis Jean Noton as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Change of details for Mr Paul William Noton as a person with significant control on 2025-06-10

View Document

03/10/243 October 2024 Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom to Unit 19 Shepherds Grove Industrial Estate (West) Stanton Bury St. Edmunds Suffolk IP31 2AR on 2024-10-03

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

10/06/2410 June 2024 Change of details for Mr Paul William Noton as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mrs Glenis Jean Noton as a person with significant control on 2024-06-10

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MRS GLENIS JEAN NOTON / 17/01/2019

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NOTON / 17/01/2019

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 64 HIGH STREET BELPER DERBYSHIRE DE56 1GF ENGLAND

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NOTON / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENIS JEAN NOTON / 17/01/2019

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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