T.O.L. DECORATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Director's details changed for Mr Timothy John O'leary on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Glen Patrick O'leary on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Glen Patrick O'leary on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Glen Patrick O'leary on 2024-11-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-10 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

05/01/235 January 2023 Withdrawal of a person with significant control statement on 2023-01-05

View Document

05/01/235 January 2023 Notification of Tolh Limited as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Secretary's details changed for Mr Glen Patrick O'leary on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Glen Patrick O'leary on 2023-01-05

View Document

05/01/235 January 2023 Director's details changed for Mr Timothy John O'leary on 2023-01-05

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Satisfaction of charge 1 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 029759450005 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 029759450004 in full

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029759450006

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 SHARE PURCHASE AGREEMENT 16/05/2017

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029759450002

View Document

02/06/172 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029759450003

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029759450005

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/11/1425 November 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029759450004

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029759450003

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029759450002

View Document

25/11/1325 November 2013 25/11/13 NO CHANGES

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1222 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN O`LEARY / 25/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLEN PATRICK O'LEARY / 25/11/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

06/10/036 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

23/05/9623 May 1996 EXEMPTION FROM APPOINTING AUDITORS 13/05/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 REGISTERED OFFICE CHANGED ON 13/10/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

06/10/946 October 1994 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