TONY TOACH & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/04/244 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Termination of appointment of Judith Toach as a director on 2021-11-03

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

25/10/2125 October 2021 Registration of charge 063798710001, created on 2021-10-14

View Document

01/10/211 October 2021 Cessation of Tony Toach as a person with significant control on 2021-04-06

View Document

01/10/211 October 2021 Cessation of Judith Toach as a person with significant control on 2021-04-06

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL TOACH / 30/09/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / TONY TOACH / 30/09/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH TOACH / 30/09/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

28/09/1428 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL TOACH / 24/09/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/11/1317 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

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

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

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

View Accounts

15/03/1215 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 200

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH TOACH / 24/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY TOACH / 24/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 24/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PAUL TOACH / 24/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW SECRETARY APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 SECRETARY RESIGNED

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information