TOCKINGHAM LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Micro company accounts made up to 2021-09-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

12/02/1812 February 2018 CESSATION OF BEXTOR ESTATES LTD AS A PSC

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY GOLDIE WELTSCHER

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ISRAEL WELTSCHER

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR SIMON MORRIS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

16/06/1616 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1516 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1525 February 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

09/09/139 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 SAIL ADDRESS CREATED

View Document

14/09/1014 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/06/107 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/12/072 December 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 2 INGLEDENE AVENUE SALFORD LANCASHIRE M7 4GX

View Document

09/10/009 October 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/07/0014 July 2000 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/01/994 January 1999 NEW SECRETARY APPOINTED

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 2 INGLEDENE AVENUE SALFORD MANCHESTER LANCASHIRE M7 4GX

View Document

09/12/989 December 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 22 NEW HALL AVENUE SALFORD LANCASHIRE M1 5NG

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 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