TOTAL GUIDE TO LTD

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Registered office address changed from Total Guide to Ltd 2a Kingsdown Orchard Hyde Road Swindon Wiltshire SN2 7RR England to Bowman House Bowman Court, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB on 2022-01-07

View Document

07/01/227 January 2022 Change of details for Mrs Elizabeth-Jayne Joy Hutchings as a person with significant control on 2022-01-07

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

07/01/227 January 2022 Director's details changed for Mrs Elizabeth-Jayne Joy Hutchings on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/12/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH-JAYNE JOY HUTCHINGS

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 2 KINGSDOWN ORCHARD HYDE ROAD SWINDON WILTSHIRE SN2 7RR

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH-JAYNE JOY HUTCHINGS / 18/12/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PHIPPS

View Document

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH-JAYNE JOY LEDGER / 17/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHEELER

View Document

12/01/1512 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH-JAYNE JOY LEDGER / 24/10/2014

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR ADRIAN WHEELER

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR JAMES PHIPPS

View Document

29/07/1429 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 286

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 55 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH JANE LEDGER / 17/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1320 November 2013 COMPANY NAME CHANGED TOTAL GUIDE TO SWINDON LIMITED CERTIFICATE ISSUED ON 20/11/13

View Document

08/11/138 November 2013 FORM 123

View Document

08/11/138 November 2013 CAPITAL INCREASED 23/10/2013

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 COMPANY NAME CHANGED TOTAL SWINDON LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

06/03/136 March 2013 ARTICLES OF ASSOCIATION

View Document

06/03/136 March 2013 ALTER ARTICLES 25/02/2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 43-45 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG UNITED KINGDOM

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SEWARD

View Document

07/02/137 February 2013 05/03/12 STATEMENT OF CAPITAL GBP 200

View Document

07/02/137 February 2013 29/02/12 STATEMENT OF CAPITAL GBP 165

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/12/1116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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