THE TOOTSIE ROLLERS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

03/11/233 November 2023 Withdrawal of a person with significant control statement on 2023-11-03

View Document

03/11/233 November 2023 Notification of Anna Margaret Gilthorpe as a person with significant control on 2023-11-01

View Document

26/10/2326 October 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

21/02/2321 February 2023 Director's details changed for Margaret Gallagher on 2023-02-01

View Document

21/02/2321 February 2023 Director's details changed for Margaret Gallagher on 2022-02-01

View Document

20/02/2320 February 2023 Director's details changed for Margaret Gallagher on 2023-02-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

20/02/2320 February 2023 Director's details changed for Katherine Heavens on 2023-02-01

View Document

20/02/2320 February 2023 Director's details changed for Miss Anna Margaret Gilthorpe on 2022-02-01

View Document

20/02/2320 February 2023 Director's details changed for Miss Anna Margaret Gilthorpe on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Katherine Heavens on 2022-02-01

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM 28 ELY PLACE 3RD FLOOR LONDON EC1N 6TD

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 125

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR FLORA DAWSON

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/02/1518 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR HAYDN CALVIN WOOD / 01/02/2014

View Document

19/03/1419 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 SECRETARY APPOINTED MR HAYDN CALVIN WOOD

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 114 PORTNALLS ROAD COULSDON SURREY CR5 3DF

View Document

29/04/1329 April 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM C/O KATY HEAVENS 70 DURHAM ROAD LONDON N2 9DS UNITED KINGDOM

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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