TOTS & FROCKS LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 80A THE BRENT DARTFORD KENT DA1 1YW

View Document

31/01/1931 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS JOHNSON

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SARAH BUNCE / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDRE THOMAS BUNCE / 10/08/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MRS NATALIE SARAH BUNCE / 10/08/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE THOMAS BUNCE / 10/08/2017

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/08/1510 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

08/08/148 August 2014 SAIL ADDRESS CHANGED FROM: UNIT 77 THE BASE DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD DA1 5FS ENGLAND

View Document

08/08/148 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM UNIT 77 THE BASE DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD KENT DA1 5FS UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: SUITE 1A ST LAWRENCE HOUSE 48 WEST HILL DARTFORD KENT DA1 2EU UNITED KINGDOM

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM SUITE 1A ST LAWRENCE HOUSE 48A WEST HILL DARTFORD KENT DA1 2EU UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM SUITE 1A ST LAWRENCE HOUSE 48 WEST HILL DARTFORD KENT DA1 2EU UNITED KINGDOM

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/05/128 May 2012 DIRECTOR APPOINTED DENIS RONALD JOHNSON

View Document

08/05/128 May 2012 15/04/12 STATEMENT OF CAPITAL GBP 103

View Document

31/08/1131 August 2011 SAIL ADDRESS CHANGED FROM: SUITE 3, SECOND FLOOR ST LAWRENCE HOUSE 48A WEST HILL DARTFORD KENT DA1 2EU UNITED KINGDOM

View Document

31/08/1131 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 73 LOWFIELD STREET DARTFORD KENT DA1 1HP

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE SARAH BUNCE / 04/08/2010

View Document

21/08/1021 August 2010 06/04/10 STATEMENT OF CAPITAL GBP 102

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE THOMAS BUNCE / 04/08/2010

View Document

18/08/1018 August 2010 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

04/08/094 August 2009 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