DAVID TOOGOOD AND CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Resolutions |
01/05/251 May 2025 | Cancellation of shares. Statement of capital on 2024-12-20 |
28/04/2528 April 2025 | Purchase of own shares. |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-04 with updates |
18/04/2518 April 2025 | Cessation of David Robert Toogood as a person with significant control on 2024-12-20 |
18/04/2518 April 2025 | Notification of Jessica Catherine Toogood as a person with significant control on 2024-12-20 |
30/03/2530 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
20/02/2520 February 2025 | Termination of appointment of David Robert Toogood as a director on 2024-12-20 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
03/05/233 May 2023 | Registered office address changed from Suite 11 27 Ackmar Road Fulham London SW6 4UR England to Suite 4 27 Ackmar Road Fulham London SW6 4UR on 2023-05-03 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/10/191 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT TOOGOOD / 18/04/2019 |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS CAROL ANNE TOOGOOD / 18/04/2019 |
18/04/1918 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANNE TOOGOOD / 18/04/2019 |
18/04/1918 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL TOOGOOD / 18/04/2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 25 ST. THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/09/1510 September 2015 | DIRECTOR APPOINTED MRS CAROL ANNE TOOGOOD |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM C/O SEYMOUR TAYLOR 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS |
10/04/1510 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM LACEMAKER HOUSE 5-7 CHAPEL STREET MARLOW BUCKINGHAMSHIRE SL7 3HN ENGLAND |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | REGISTERED OFFICE CHANGED ON 15/05/2013 FROM C/O SMITH & WILLIAMSON LLP 3RD FLOOR 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ UNITED KINGDOM |
01/05/131 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM C/O BTG TAX 19 GEORGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1NU UNITED KINGDOM |
14/06/1214 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT TOOGOOD / 04/04/2012 |
14/06/1214 June 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
14/06/1214 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL TOOGOOD / 04/04/2012 |
20/03/1220 March 2012 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
04/04/114 April 2011 | 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