TOLVER GOOCH LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

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

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH PATRICIA GOOCH / 21/10/2020

View Document

03/11/203 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 21/10/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH PATRICIA GOOCH / 21/10/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 5 TOLVER LOKE REYMERSTON NORWICH NORFOLK NR9 4FF ENGLAND

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 21/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 21/10/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MRS RUTH PATRICIA GOOCH / 21/10/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 21/10/2020

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 21/10/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM NETHERLEY THE LINGS REYMERSTON NORWICH NORFOLK NR9 4QG ENGLAND

View Document

15/10/2015 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MRS RUTH PATRICIA GOOCH / 20/04/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 20/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM THORNCROFT THE LINGS REYMERSTON NORWICH NORFOLK NR9 4QG

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH PATRICIA GOOCH / 20/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 20/04/2017

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD THOMAS GOOCH / 20/04/2017

View Document

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

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN GOOCH / 09/07/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/02/126 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN GOOCH / 10/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH PATRICIA GOOCH / 11/01/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 30-32 NORWICH STREET DEREHAM NORFOLK NR19 1BX

View Document

11/01/0811 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
Recently Viewed
  • BEE TREE NW LTD


  • 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