TOLBEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

08/09/258 September 2025 NewRegistered office address changed from Units 8 & 9 Kingsland Grange Woolston Warrington WA1 4SH England to Units 8 & 9 Aston Court Kingsland Grange Woolston Warrington England WA1 4SG on 2025-09-08

View Document

26/08/2526 August 2025 NewSecond filing for the appointment of Mr James Aaron Clews as a director

View Document

26/08/2526 August 2025 NewSecond filing for the appointment of Mr Keith Vickers as a director

View Document

13/08/2513 August 2025 Termination of appointment of Kev Vickers as a director on 2025-07-31

View Document

13/08/2513 August 2025 Appointment of Keith Vickers as a director on 2025-07-31

View Document

13/08/2513 August 2025 Appointment of Mr James Aaron Clews as a director on 2025-07-31

View Document

12/08/2512 August 2025 Cessation of Kevin Vickers as a person with significant control on 2025-07-31

View Document

12/08/2512 August 2025 Registered office address changed from 32 Silverlea Road Lostock Gralam Northwich CW9 7FE England to Units 8 & 9 Kingsland Grange Woolston Warrington WA1 4SH on 2025-08-12

View Document

12/08/2512 August 2025 Notification of Phd Industrial Holdings Limited as a person with significant control on 2025-07-31

View Document

12/08/2512 August 2025 Cessation of Lesley Jane Pitchford as a person with significant control on 2025-07-31

View Document

25/07/2525 July 2025 Change of details for Mr Kevin Vickers as a person with significant control on 2017-09-22

View Document

23/07/2523 July 2025 Change of details for Mrs Lesley Jane Pitchford as a person with significant control on 2017-10-24

View Document

23/07/2523 July 2025 Notification of Kevin Vickers as a person with significant control on 2017-01-01

View Document

14/06/2514 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

01/04/251 April 2025 Satisfaction of charge 2 in full

View Document

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

View Accounts

25/06/2425 June 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

14/09/2314 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 Satisfaction of charge 1 in full

View Document

05/06/215 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY JANE PITCHFORD / 15/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEV VICKERS / 10/11/2019

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

08/06/198 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 24 ROWLEY WAY KNUTSFORD WA16 9AU ENGLAND

View Document

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

View Accounts

11/09/1811 September 2018 CESSATION OF ROGER KARL PITCHFORD AS A PSC

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY PITCHFORD

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER PITCHFORD

View Document

24/07/1824 July 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 7 PEAR TREE LANE ACTON BRIDGE NORTHWICH CHESHIRE CW8 3QR

View Document

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

View Accounts

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA PITCHFORD

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY PATRICIA PITCHFORD

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MRS LESLEY PITCHFORD

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

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

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR KEVIN VICKERS

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

21/06/1521 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KARL PITCHFORD / 01/10/2013

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS LESLEY JANE PITCHFORD

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PITCHFORD

View Document

17/10/1417 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1127 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH PITCHFORD / 15/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JEAN PITCHFORD / 15/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER KARL PITCHFORD / 15/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/03/9615 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/09/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 S369(4) SHT NOTICE MEET 03/11/92

View Document

11/11/9211 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

17/04/9117 April 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

02/10/902 October 1990

View Document

02/10/902 October 1990 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989

View Document

05/09/895 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/08/8923 August 1989 ALTER MEM AND ARTS 070889

View Document

23/08/8923 August 1989 Resolutions

View Document

23/08/8923 August 1989 Resolutions

View Document

22/08/8922 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/8922 August 1989 Memorandum and Articles of Association

View Document

01/03/891 March 1989 Incorporation

View Document

01/03/891 March 1989 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