TOREVELL & PARTNERS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Alex Ruben Joel Dean-Austin as a director on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Mr Christopher John Davis as a director on 2025-01-07

View Document

17/10/2417 October 2024 Group of companies' accounts made up to 2024-06-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

08/11/238 November 2023 Appointment of Mrs Valerie Jane Torevell as a secretary on 2023-11-01

View Document

08/11/238 November 2023 Termination of appointment of Amanda Jayne Valentine as a director on 2023-10-31

View Document

08/11/238 November 2023 Termination of appointment of Amanda Jayne Valentine as a secretary on 2023-10-31

View Document

08/11/238 November 2023 Notification of Emma Charlotte Holden as a person with significant control on 2023-10-31

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-06-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

02/05/232 May 2023 Certificate of change of name

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Change of details for Mr Martyn Philip Torevell as a person with significant control on 2022-10-24

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

06/05/226 May 2022 Cessation of Alan Torevell as a person with significant control on 2020-05-21

View Document

24/01/2224 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PHILIP TOREVELL / 11/07/2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MISS EMMA CHARLOTTE HOLDEN

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MISS AMANDA JAYNE VALENTINE

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DEWHURST

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAW

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LITTLE

View Document

03/06/163 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/06/156 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY SHAW / 31/05/2014

View Document

19/05/1419 May 2014 AUDITOR'S RESIGNATION

View Document

16/05/1416 May 2014 SECTION 517 AND 519

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR PHILIP HENRY SHAW

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR PAUL ANTHONY LEE

View Document

08/06/128 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TOREVELL / 02/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PHILIP TOREVELL / 02/10/2009

View Document

01/06/101 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARK DEWHURST / 02/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LITTLE / 02/10/2009

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 16 OXFORD COURT MANCHESTER LANCASHIRE M2 3WQ

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/06/038 June 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/06/038 June 2003 � SR 9336@1 22/05/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0219 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/0219 April 2002 � IC 118500/111000 15/04/02 � SR 7500@1=7500

View Document

29/03/0229 March 2002 � IC 126000/118500 21/03/02 � SR 7500@1=7500

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 140000@�1 12/11/99

View Document

29/11/9929 November 1999 � IC 140000/126000 23/11/99 � SR 14000@1=14000

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/996 October 1999 ALTER MEM AND ARTS 26/07/99

View Document

06/10/996 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9930 September 1999 REGISTERED OFFICE CHANGED ON 30/09/99 FROM: 9 YORK PLACE LEEDS YORKSHIRE LS1 2DS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 ADOPT MEM AND ARTS 31/01/97 � NC 1000/200000 31/01/97 AUTH ALLOT OF SECURITY 31/01/97

View Document

21/10/9721 October 1997 � NC 1000/200000 31/01

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

21/10/9721 October 1997 ADOPT MEM AND ARTS 31/01/97

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

15/10/9715 October 1997 ACC. REF. DATE EXTENDED FROM 28/01/98 TO 30/06/98

View Document

15/10/9715 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/97

View Document

30/09/9730 September 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 28/01/97

View Document

04/08/974 August 1997 REGISTERED OFFICE CHANGED ON 04/08/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

10/04/9710 April 1997 COMPANY NAME CHANGED TOREVELL DEWHURST & CO LIMITED CERTIFICATE ISSUED ON 11/04/97

View Document

03/02/973 February 1997 COMPANY NAME CHANGED INHOCO 571 LIMITED CERTIFICATE ISSUED ON 04/02/97

View Document

15/11/9615 November 1996 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