Advanced company searchLink opens in new window

TOOLEY HOLDINGS

Company number 04733479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2010 AP01 Appointment of Michael Damian Darragh as a director
10 Feb 2010 TM01 Termination of appointment of Quentin Stewart as a director
18 Sep 2009 288a Director appointed mr robert nicolas barr
18 Sep 2009 288b Appointment terminated director cormac o'haire
15 Sep 2009 AA Group of companies' accounts made up to 31 March 2009
21 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest 06/11/2008
21 Jul 2009 363a Return made up to 30/06/09; full list of members
11 May 2009 MISC 88(2) Received, 15,717,476 c pref shares of £1 each allotted 18/11/08
11 May 2009 MISC 123 received, increase in cap from 326505064.72 to 342222540.72
11 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2009 363a Return made up to 30/06/08; full list of members; amend
16 Mar 2009 288c Director's change of particulars / nils steinmeyer / 10/03/2009
28 Jan 2009 AA Group of companies' accounts made up to 31 March 2008
23 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Divided 12/09/2008
15 Jul 2008 363a Return made up to 30/06/08; full list of members
19 May 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
19 May 2008 288a Director appointed nils olin steinmeyer
28 Feb 2008 288a Secretary appointed samantha jane calder
27 Feb 2008 288b Appointment terminated secretary taylor wessing secretaries LIMITED
23 Nov 2007 287 Registered office changed on 23/11/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
21 Nov 2007 AA Group of companies' accounts made up to 31 December 2006
09 Oct 2007 122 S-div 04/10/07
09 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re reduce share prem ac 28/09/07
09 Oct 2007 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital