TOTTEY DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from 102 London Road Holmes Chapel Crewe CW4 7BD to 42 Balmoral Drive Holmes Chapel Crewe CW4 7JQ on 2025-08-05

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/11/199 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078424010008

View Document

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

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078424010007

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078424010005

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078424010006

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 12 DARESBURY CLOSE HOLMES CHAPEL CREWE CW4 7HN

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROSS TOTTEY / 01/12/2013

View Document

24/12/1424 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078424010004

View Document

28/12/1328 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

31/05/1331 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078424010003

View Document

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

View Accounts

05/12/125 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ROSS TOTTEY / 19/07/2012

View Document

14/06/1214 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/129 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP GEE / 10/01/2012

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP GEE / 11/12/2011

View Document

10/11/1110 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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