TOFCO CPP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/10/2426 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Mr James Robin George Puttock as a director on 2024-07-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Termination of appointment of Susan Hodgkins as a director on 2023-11-09

View Document

26/10/2326 October 2023 Satisfaction of charge 2 in full

View Document

12/10/2312 October 2023 Registration of charge 058935960004, created on 2023-10-09

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

18/10/2218 October 2022 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

12/09/2212 September 2022 Registration of charge 058935960003, created on 2022-09-08

View Document

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

View Accounts

23/11/2123 November 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

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR ALASTAIR JAMES MALTMAN

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS GLENDA EDITH ROSE TOFT

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Accounts

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TOFT

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANNIE TOFT

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY ANNIE TOFT

View Document

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

View Accounts

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE CLERK TOFT / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL TOFT / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HODGKINS / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAICE / 01/01/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES DOHERTY / 15/04/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND TOFT / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

22/10/0722 October 2007 £ NC 1000/2000 01/06/0

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 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