TOLFREE PROPERTIES (SW) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Director's details changed for Mr James Andrew Tolfree on 2024-12-19

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

02/10/242 October 2024 Director's details changed for Mr James Andrew Tolfree on 2024-10-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/01/244 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

13/10/2113 October 2021 Registered office address changed from Cooper House Unit 5 Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE to Cooper House Unit 5 Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 2021-10-13

View Document

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

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

13/10/1713 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURT0N SWEET COMPANY SECRETARIAL LIMITED / 13/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/01/1514 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/12/1221 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM HOLLY HIGH CUCK HILL SHIPHAM NR WINSCOMBE SOMERSET BS25 1RB

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW TOLFREE / 01/11/2010

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY JAMES TOLFREE

View Document

04/02/114 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURT0N SWEET COMPANY SECRETARIAL LIMITED / 01/11/2010

View Document

04/02/114 February 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/10/1021 October 2010 CORPORATE SECRETARY APPOINTED BURT0N SWEET COMPANY SECRETARIAL LIMITED

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR JAMES ANDREW TOLFREE

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TOLFREE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA TOLFREE

View Document

09/02/109 February 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TOLFREE / 09/02/2010

View Document

19/03/0919 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0116 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 COMPANY NAME CHANGED CLIFTON CANVAS DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 22/06/98

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/07/9526 July 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 RETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/01/9425 January 1994 RETURN MADE UP TO 11/11/93; NO CHANGE OF MEMBERS

View Document

12/09/9312 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/02/931 February 1993 RETURN MADE UP TO 11/11/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 11/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

12/02/9112 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 RETURN MADE UP TO 01/12/89; NO CHANGE OF MEMBERS

View Document

14/12/8914 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

28/09/8828 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 19/09/88; NO CHANGE OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

18/12/8618 December 1986 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

View Document

20/05/8120 May 1981 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