Download leads from Nexok and grow your business. Find out more

Tor Luxury Toilet Hire Ltd

Documents

Total Documents35
Total Pages104

Filing History

24 December 2020Micro company accounts made up to 31 March 2020
18 May 2020Confirmation statement made on 16 May 2020 with no updates
17 December 2019Micro company accounts made up to 31 March 2019
17 May 2019Confirmation statement made on 16 May 2019 with no updates
31 December 2018Micro company accounts made up to 31 March 2018
19 October 2018Director's details changed for Mr Christopher James Reed on 19 October 2018
17 May 2018Confirmation statement made on 16 May 2018 with no updates
20 December 2017Micro company accounts made up to 31 March 2017
20 December 2017Micro company accounts made up to 31 March 2017
17 May 2017Confirmation statement made on 16 May 2017 with updates
17 May 2017Confirmation statement made on 16 May 2017 with updates
23 December 2016Micro company accounts made up to 31 March 2016
23 December 2016Micro company accounts made up to 31 March 2016
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 200
22 December 2016Statement of capital following an allotment of shares on 22 December 2016
  • GBP 200
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
2 March 2016Director's details changed for Mr Daniel Ashley Culliford on 1 March 2016
2 March 2016Appointment of Mr Christopher James Reed as a director on 1 March 2016
2 March 2016Registered office address changed from 147 Wells Road Glastonbury Somerset BA6 9AN to Park End Farm Whitley Lane Walton Street Somerset BA16 9RW on 2 March 2016
2 March 2016Director's details changed for Mr Daniel Ashley Culliford on 1 March 2016
2 March 2016Registered office address changed from 147 Wells Road Glastonbury Somerset BA6 9AN to Park End Farm Whitley Lane Walton Street Somerset BA16 9RW on 2 March 2016
2 March 2016Appointment of Mr Christopher James Reed as a director on 1 March 2016
22 May 2015Total exemption small company accounts made up to 31 March 2015
22 May 2015Total exemption small company accounts made up to 31 March 2015
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
14 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014
14 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014
14 May 2014Total exemption small company accounts made up to 31 March 2014
14 May 2014Total exemption small company accounts made up to 31 March 2014
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing