TILL ROLLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Cessation of Hannan Taylor as a person with significant control on 2025-03-25

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

02/04/252 April 2025 Cessation of David William Taylor as a person with significant control on 2025-03-25

View Document

28/03/2528 March 2025 Notification of Synergy (Gb) Limited as a person with significant control on 2025-03-25

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/05/2012 May 2020 29/02/20 UNAUDITED ABRIDGED

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

31/10/1931 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/03/1723 March 2017 15/02/16 STATEMENT OF CAPITAL GBP 1

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM TAYLOR / 01/06/2011

View Document

16/02/1216 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SECRETARY'S CHANGE OF PARTICULARS / HANAN TAYLOR / 01/06/2011

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HANAN TAYLOR / 30/09/2008

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 30/09/2008

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM UNIT 5, BREWER STREET FARM BREWER STREET BLETCHINGLEY RH1 4QP

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TAYLOR / 18/03/2008

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / HANAN TAYLOR / 18/03/2008

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 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