TOBERMORY COSEC LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/12/2413 December 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/11/234 November 2023 Registered office address changed from Woodwards Farm Mill Lane Balcombe Haywards Heath RH17 6QS England to P03 20 Harewood Avenue London NW1 6JX on 2023-11-04

View Document

03/11/233 November 2023 Accounts for a dormant company made up to 2023-01-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

16/07/2316 July 2023 Cessation of British Taxpayers Association Limited as a person with significant control on 2022-04-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-07-01 with updates

View Document

07/10/227 October 2022 Registered office address changed from The Gate House Field Place Broadbridge Heath Horsham West Sussex RH12 3PB England to Woodwards Farm Mill Lane Balcombe Haywards Heath RH17 6QS on 2022-10-07

View Document

07/10/227 October 2022 Notification of Zoe Mcpartlin as a person with significant control on 2022-04-01

View Document

31/03/2231 March 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

14/07/2014 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE ANN HARRIS / 01/07/2020

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANN HARRIS / 01/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANN HARRIS / 31/08/2017

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPINKS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ZOE ANN HARRIS / 01/09/2015

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM IST FLOOR BARCLAYS HOUSE 51 BISHOPRIC HORSHAM WEST SUSSEX RH12 1BS

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ADAMS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS ZOE ANN HARRIS

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MISS CLAIRE MARIE SPINKS

View Document

01/10/131 October 2013 SECRETARY APPOINTED MRS ZOE ANN HARRIS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ADAMS

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN ADAMS

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1222 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/08/1118 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/08/1018 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN ADAMS / 18/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MARTIN ADAMS / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN ADAMS / 18/08/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS KATHRYN ANN ADAMS

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER COOPER

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/08/0818 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

01/12/031 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: LONDON FRUIT AND WOOL EXCHANGE BRUSHFIELD STREET LONDON E1 6EX

View Document

17/09/0217 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: 400 HARROW ROAD LONDON W9 2HU

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 7A GRAFTON STREET LONDON W1X 3LA

View Document

21/11/0021 November 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

05/09/975 September 1997 RETURN MADE UP TO 03/09/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/09/947 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

08/07/948 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/09/937 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

03/09/923 September 1992 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