TOLGAR ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

15/09/2315 September 2023 Appointment of Mrs Danielle Kirstie Hewett-Warne as a secretary on 2023-09-01

View Document

15/09/2315 September 2023 Appointment of Mrs Danielle Kirstie Hewett-Warne as a director on 2023-09-01

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

08/12/228 December 2022 Change of details for Mr Stuart Cyril Hewett as a person with significant control on 2021-11-27

View Document

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

21/12/2121 December 2021 Termination of appointment of Heather Jane Hewett as a secretary on 2021-11-27

View Document

21/12/2121 December 2021 Termination of appointment of Heather Jane Hewett as a director on 2021-11-27

View Document

21/12/2121 December 2021 Cessation of Heather Jane Hewett as a person with significant control on 2021-11-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART CYRIL HEWETT / 02/07/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER JANE HEWETT / 02/07/2012

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / HEATHER JANE HEWETT / 02/07/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/12/1114 December 2011 06/12/11 NO CHANGES

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/01/1011 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 6 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UG

View Document

07/12/067 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/08/0617 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: UNIT 27C MORELANDS TRADING ESTATE BRISTOL ROAD GLOUCESTER GL1 5RZ

View Document

15/12/9815 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 AUDITOR'S RESIGNATION

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

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

01/12/941 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: UNIT 4 PRICE ST. OFF BRISTOL RD GLOUCESTER GL1 5SZ

View Document

16/12/9316 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

08/12/928 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

21/01/9221 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/09/872 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

08/01/698 January 1969 CERTIFICATE OF INCORPORATION

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