TOLLHURST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewDirector's details changed for Mark Simon Carter on 2025-10-10

View Document

10/10/2510 October 2025 NewRegistered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Coolair, Unit 10 Spring Copse Business Park Slinfold West Sussex RH13 0SZ on 2025-10-10

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Director's details changed for Mark Simon Carter on 2023-04-18

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

14/11/1914 November 2019 02/10/19 STATEMENT OF CAPITAL GBP 99

View Document

28/10/1928 October 2019 31/08/19 STATEMENT OF CAPITAL GBP 103

View Document

10/10/1910 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1910 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/192 October 2019 ADOPT ARTICLES 31/08/2019

View Document

02/10/192 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1923 September 2019 30/04/19 MICRO ENTITY

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWER

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/08/173 August 2017 DIRECTOR APPOINTED JOANNE CARTER

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE CARTER

View Document

23/05/1323 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY APPOINTED JOANNE CARTER

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 55 QUARRY STREET GUILDFORD SURREY GU1 3UE

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON CARTER / 13/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY JOANNE CARTER

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE CARTER

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CARTER / 01/07/2007

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE CARTER / 01/07/2007

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 £ NC 100/103 01/08/06

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

30/01/0230 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 2 THE SQUARE BAGSHOT SURREY GU19 5AX

View Document

10/02/9810 February 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/04/9722 April 1997 ALTER MEM AND ARTS 24/01/97

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: PARALLEL HOUSE 32 LONDON ROAD GUILDFORD SURREY GU1 2AB

View Document

13/01/9513 January 1995 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/01/9421 January 1994 REGISTERED OFFICE CHANGED ON 21/01/94 FROM: 153 PEPERHAROW ROAD GODALMING SURREY GU7 2PR

View Document

10/01/9410 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/11/9310 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/916 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9020 December 1990 ADOPT MEM AND ARTS 07/12/90

View Document

20/12/9020 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9029 October 1990 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