TOTUS BUILDING & MAINTENANCE LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-06-06 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
15/08/2415 August 2024 | Registered office address changed from 37 Thorne Grove Rothwell Leeds LS26 0HS England to 8 Austhorpe Lane Leeds LS15 8PU on 2024-08-15 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/10/225 October 2022 | Registered office address changed from 8 Austhorpe Lane Leeds LS15 8PU England to 37 Thorne Grove Rothwell Leeds LS26 0HS on 2022-10-05 |
23/08/2223 August 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/09/1918 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/10/185 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | APPOINTMENT TERMINATED, SECRETARY MATTHEW STEVENS |
07/08/187 August 2018 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 2 RIVENDALE MIDDLETON MIDDLETON LEEDS LS10 4FW |
07/08/187 August 2018 | SECRETARY APPOINTED MR NICK MURPHY |
07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR NICK MURPHY / 01/08/2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/10/1718 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/06/1619 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
27/08/1527 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/06/146 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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