TOFT AND TOFT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Secretary's details changed for Mrs Aileen Toft-Mcnamee on 2025-03-20 |
01/11/241 November 2024 | Resolutions |
01/11/241 November 2024 | Registered office address changed from Toft & Toft Ltd 154 Market Street Aberdeen Aberdeen AB11 5PP to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 2024-11-01 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VINCENT TOFT / 28/02/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/07/1711 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/05/1630 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/06/155 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/05/1429 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/05/1331 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL TOFT / 01/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN VINCENT TOFT / 01/05/2012 |
30/05/1230 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/06/111 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/06/1010 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/05/0927 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 53 ACADEMY STREET ELGIN MORAYSHIRE IV30 1LR |
06/11/086 November 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
27/05/0827 May 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
11/06/0711 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
05/06/065 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
03/06/053 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
01/06/041 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
02/09/032 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
02/06/032 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
05/06/025 June 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
05/06/015 June 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | SECRETARY RESIGNED |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
26/01/0126 January 2001 | NEW SECRETARY APPOINTED |
12/01/0112 January 2001 | PARTIC OF MORT/CHARGE ***** |
21/11/0021 November 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/11/01 |
21/11/0021 November 2000 | REGISTERED OFFICE CHANGED ON 21/11/00 FROM: BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL |
10/11/0010 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | NEW SECRETARY APPOINTED |
07/01/007 January 2000 | NEW DIRECTOR APPOINTED |
27/05/9927 May 1999 | DIRECTOR RESIGNED |
27/05/9927 May 1999 | SECRETARY RESIGNED |
27/05/9927 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOFT AND TOFT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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