STEVE TOYER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Robert Jeffrey Charles Thurlow as a director on 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

05/05/245 May 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / ROBERT JEFFREY CHARLES THURLOW / 26/02/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY CHARLES THURLOW / 26/02/2019

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY CHARLES THURLOW / 01/05/2016

View Document

07/05/167 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA GUTIERREZ TOYER / 01/05/2016

View Document

07/05/167 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH TOYER / 01/05/2016

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY CHARLES THURLOW / 26/03/2016

View Document

26/03/1626 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA GUTIERREZ TOYER / 26/03/2016

View Document

26/03/1626 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH TOYER / 26/03/2016

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED STEVE TOYER LAND ROVERS LTD CERTIFICATE ISSUED ON 11/06/15

View Document

02/05/152 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/05/1425 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/05/138 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 DIRECTOR APPOINTED MRS LAILA GUTIERREZ TOYER

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY LAILA TOYER

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/04/1130 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LAILA GUTIERREZ TOYER / 30/04/2011

View Document

30/04/1130 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH TOYER / 30/04/2011

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY VOUCH LIMITED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CAMERON / 16/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JEFFREY CHARLES THURLOW / 16/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH TOYER / 16/04/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM UNIT 16 KERNICK BUSINESS PARK ANNEAR ROAD PENRYN CORNWALL TR10 9EW

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/066 April 2006 SUBDIVISION 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 34 WOODLAND AVENUE PENRYN CORNWALL TR10 8PG

View Document

19/05/0519 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information