HEAD TO TOE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Mr Robert Samuel Bowden on 2025-04-17

View Document

06/06/256 June 2025 NewChange of details for Mrs Melanie Jane Bowden as a person with significant control on 2025-04-17

View Document

06/06/256 June 2025 NewDirector's details changed for Melanie Jane Bowden on 2025-04-17

View Document

06/06/256 June 2025 NewRegistered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE to Suite C 2 North Street Dorking Surrey RH4 1DN on 2025-06-06

View Document

06/06/256 June 2025 NewSecretary's details changed for Mr Robert Samuel Bowden on 2025-04-17

View Document

06/06/256 June 2025 NewChange of details for Mr Robert Samuel Bowden as a person with significant control on 2025-04-17

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

10/10/2410 October 2024 Change of details for Mr Robert Samuel Bowden as a person with significant control on 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2023-10-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

14/10/2214 October 2022 Change of details for Mr Robert Samuel Bowden as a person with significant control on 2022-04-05

View Document

14/10/2214 October 2022 Cessation of Gareth Jack Florida-James as a person with significant control on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 286A HIGH STREET DORKING SURREY RH4 1QT

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 22/09/2015

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 22/09/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 22/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067205050001

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 28/11/2011

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 28/11/2011

View Document

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 09/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM 1 PAPER MEWS 330 HIGH STREET DORKING SURREY RH4 2TU

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 01/11/2010

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH FLORIDA-JAMES / 01/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 01/11/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SAMUEL BOWDEN / 01/11/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH FLORIDA-JAMES / 01/10/2009

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MELANIE JANE BOWDEN

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED GARETH FLORIDA-JAMES

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY APPOINTED ROBERT SAMUEL BOWDEN

View Document

15/12/0815 December 2008 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

10/10/0810 October 2008 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