TOLLESHUNT MAJOR DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

28/10/2428 October 2024 Change of details for Flowboth Holdings Limited as a person with significant control on 2016-04-06

View Document

23/10/2423 October 2024 Director's details changed for James Albert Baker on 2021-11-30

View Document

17/10/2417 October 2024 Change of details for Swiss House Essex Limited as a person with significant control on 2017-10-16

View Document

01/07/241 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/11/232 November 2023 Previous accounting period shortened from 2024-01-30 to 2023-10-31

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064639400001

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / FLOWBOTH HOLDINGS LIMITED / 02/10/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064639400001

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWISS HOUSE ESSEX LIMITED

View Document

16/10/1716 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT BAKER / 03/01/2016

View Document

19/01/1619 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY THE BAKER CLARKE PARTNERSHIP LTD

View Document

18/12/1418 December 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

24/02/1424 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/139 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/01/139 January 2013 CORPORATE SECRETARY APPOINTED THE BAKER CLARKE PARTNERSHIP LTD

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY THE BAKER PARTNERSHIP(UK)SECRETARIES LIMITED

View Document

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

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

10/01/1210 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE BAKER PARTNERSHIP(UK)SECRETARIES LIMITED / 01/04/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM SUITE 1, SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALBERT BAKER / 01/10/2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES BAKER

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

05/03/105 March 2010 CORPORATE SECRETARY APPOINTED THE BAKER PARTNERSHIP(UK)SECRETARIES LIMITED

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 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