TONY ELLIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

23/02/2123 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

05/03/205 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

23/04/1923 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

16/02/1816 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/10/159 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/10/1421 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 56 BRANDER CLOSE BALBY DONCASTER SOUTH YORKSHIRE DN4 8TL

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELLIS / 19/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY LEACH ELLIS / 19/01/2010

View Document

14/10/0914 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY LEACH ELLIS / 02/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 S366A DISP HOLDING AGM 15/03/04

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

30/01/0430 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 19 BRAYFORD ROAD BROADLEAF MEADOWS TICKHLL ROAD BALBY DONCASTER DN4 8TA

View Document

01/11/031 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 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