TODDS HIGHWAY MAINTENANCE LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

07/11/247 November 2024 Director's details changed for Alfie Todd on 2024-11-07

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Memorandum and Articles of Association

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

16/06/2416 June 2024 Resolutions

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

07/05/247 May 2024 Change of share class name or designation

View Document

07/05/247 May 2024 Particulars of variation of rights attached to shares

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Sub-division of shares on 2024-04-02

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Appointment of Alfie Todd as a director on 2024-04-25

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

19/10/2219 October 2022 Registration of charge 032753950004, created on 2022-10-13

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

01/07/201 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

20/06/1920 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

13/04/1813 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/11/1524 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TODD / 31/03/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032753950003

View Document

14/11/1414 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM TODD / 07/11/2012

View Document

20/11/1220 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TODD / 07/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MALCOLM TODD / 07/11/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/11/1122 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MRS CLAIRE LOUISE TODD

View Document

10/11/1010 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM TODDS HIGHWAY MAINTENANCE LTD HENSON ROAD YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4QD

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MALCOLM TODD / 07/11/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES TODD / 07/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TODD / 08/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MALCOLM TODD / 08/11/2009

View Document

02/07/092 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TODD / 05/04/2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/09/024 September 2002 COMPANY NAME CHANGED D.J. TODD LIMITED CERTIFICATE ISSUED ON 04/09/02

View Document

29/11/0129 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 REGISTERED OFFICE CHANGED ON 03/12/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

03/12/963 December 1996 SECRETARY RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 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