TOYE, KENNING & SPENCER LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewVoluntary arrangement supervisor's abstract of receipts and payments to 2025-05-16

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/05/2431 May 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

18/04/2418 April 2024 Satisfaction of charge 011216680008 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 011216680009 in full

View Document

08/02/248 February 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

17/04/2317 April 2023 Accounts for a small company made up to 2022-06-30

View Document

22/02/2322 February 2023 Termination of appointment of Bryan Edward Toye as a director on 2022-11-22

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

06/10/216 October 2021 Registration of charge 011216680008, created on 2021-10-05

View Document

28/09/2128 September 2021 Accounts for a small company made up to 2020-06-30

View Document

27/09/2127 September 2021 Satisfaction of charge 011216680006 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/11/194 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011216680007

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 28/06/19 STATEMENT OF CAPITAL GBP 3000000

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY NEIL HAYNES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD COPE

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HAYNES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/06/1828 June 2018 ADOPT ARTICLES 20/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 28/05/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR FREDERICK GORDON BRYAN TOYE

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR CHARLES EDWARD GRAHAM TOYE

View Document

18/12/1718 December 2017 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/06/1729 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1719 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011216680006

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 19-21 GREAT QUEEN STREET LONDON WC2B 5BE

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA TOYE

View Document

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIS

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RANDLE

View Document

13/09/1313 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BARRY COPE / 01/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN TOYE / 01/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 01/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE RANDLE / 01/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTONY HAYNES / 01/06/2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH DAVIS / 01/06/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANTONY HAYNES / 01/06/2012

View Document

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES TOYE

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GRAHAM TOYE / 01/01/2011

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN TOYE / 01/01/2011

View Document

03/06/113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 01/01/2011

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEDDOE OF KILGETTY

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 04/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GRAHAM TOYE / 04/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD BARRY COPE / 04/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN EDWARD TOYE / 04/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOSEPH DAVIS / 04/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE RANDLE / 04/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ANN TOYE / 04/01/2010

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/06/0118 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 25/05/00

View Document

14/06/0014 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 £ NC 100/3000000 25/0

View Document

14/06/0014 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/05/00

View Document

09/05/009 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9218 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

19/02/9219 February 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/876 October 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/09/8611 September 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

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