TOR VIEW SELF STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
28/12/2428 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
30/08/2430 August 2024 | Appointment of William Sidney Jones as a director on 2024-08-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
29/12/2229 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
27/09/2127 September 2021 | Change of details for Mr William Sidney Jones as a person with significant control on 2020-02-01 |
27/09/2127 September 2021 | Change of details for Mr Christopher William Jones as a person with significant control on 2020-02-01 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 100 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM SIDNEY JONES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/08/1831 August 2018 | REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TOR VIEW SHARPHAM STREET SOMERSET BA16 9SG |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/08/169 August 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/11/1415 November 2014 | DISS40 (DISS40(SOAD)) |
13/11/1413 November 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
04/11/144 November 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/08/1329 August 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/08/1231 August 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/12/113 December 2011 | DISS40 (DISS40(SOAD)) |
01/12/111 December 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/09/1021 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM JONES / 06/07/2010 |
21/09/1021 September 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/071 August 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08 |
01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 FROM: CHARTERHOUSE 3 BEACONSFIELD ROAD WESTON SUPER MARE BS23 1YE |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED |
24/07/0724 July 2007 | NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | SECRETARY RESIGNED |
24/07/0724 July 2007 | DIRECTOR RESIGNED |
06/07/076 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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