TORRY'S HARDWARE AND DIY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mrs Louise Elizabeth Cuthill on 2024-10-16

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Mrs Louise Cuthill on 2025-05-19

View Document

29/04/2529 April 2025 Second filing of Confirmation Statement dated 2024-04-13

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN BUTCHER / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY BUTCHER / 21/04/2020

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH CUTHILL / 21/04/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MONK / 29/06/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MONK / 01/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/07/1818 July 2018 SECOND FILING OF AP01 FOR LOUISE ELIZABETH MONK

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MONK / 22/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/166 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH MONK / 27/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BUTCHER / 27/04/2015

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/05/1411 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/10/1328 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED LOUISE ELIZABETH MONK

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED ANTONY BUTCHER

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED SUSAN BUTCHER

View Document

13/04/1113 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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