TOD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

19/11/2419 November 2024 Registered office address changed from Unit 81 Roman Way Industrial Estate Preston PR2 5BB England to Walker Fire (Uk) Limited Unit 81 Roman Way Business Centre Preston Lancashire PR2 5BB on 2024-11-19

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-24 with updates

View Document

14/11/2314 November 2023 Notification of Walker Fire (Uk) Limited as a person with significant control on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Samantha Jane Tod as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of David Tod as a director on 2023-10-31

View Document

14/11/2314 November 2023 Appointment of Mr David Patrick Cosgrove as a director on 2023-10-31

View Document

14/11/2314 November 2023 Cessation of Tod2 Limited as a person with significant control on 2023-10-31

View Document

14/11/2314 November 2023 Registered office address changed from Unit B10 Brecon House Mamhilad Park Estate Pontypool Torfaen NP4 0HZ Wales to Unit 81 Roman Way Industrial Estate Preston PR2 5BB on 2023-11-14

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr David Tod on 2023-01-06

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Change of details for Tod2 Limited as a person with significant control on 2022-10-19

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

23/11/2223 November 2022 Change of details for Tod2 Limited as a person with significant control on 2022-10-19

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Memorandum and Articles of Association

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Particulars of variation of rights attached to shares

View Document

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

View Accounts

29/03/2229 March 2022 Change of share class name or designation

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

04/02/204 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 32 FROGMORE STREET ABERGAVENNY MONMOUTHSHIRE NP7 5AL WALES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID TOD / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE TOD / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE TOD / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOD / 03/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID TOD / 15/07/2017

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

10/10/1710 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1710 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 200

View Document

10/10/1710 October 2017 20/09/17 STATEMENT OF CAPITAL GBP 200

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE TOD / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TOD / 20/09/2017

View Document

26/07/1726 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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