TOZERCYCLES LIMITED

06313599
UNIT 3 STANLEY COURT SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE CT19 4FJ

Documents

Documents
Date Category Description Pages
25 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 9 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 9 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 9 Buy now
18 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 accounts Annual Accounts 9 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 9 Buy now
30 Nov 2018 officers Change of particulars for director (Mrs Gail Tozer) 2 Buy now
30 Nov 2018 officers Change of particulars for director (Andrew Philip Tozer) 2 Buy now
30 Nov 2018 officers Change of particulars for secretary (Gail Tozer) 1 Buy now
30 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 officers Change of particulars for director (Mrs Gail Tozer) 2 Buy now
21 Jul 2017 officers Change of particulars for director (Andrew Philip Tozer) 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 accounts Annual Accounts 9 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2016 accounts Annual Accounts 8 Buy now
04 Feb 2016 officers Termination of appointment of director (Joel Andrew Tozer) 1 Buy now
28 Jul 2015 annual-return Annual Return 6 Buy now
22 May 2015 accounts Annual Accounts 8 Buy now
19 Nov 2014 officers Appointment of director (Mr Joel Andrew Tozer) 2 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 officers Appointment of director (Mrs Gail Tozer) 2 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 6 Buy now
05 Sep 2012 annual-return Annual Return 4 Buy now
22 Jun 2012 accounts Annual Accounts 6 Buy now
09 Aug 2011 annual-return Annual Return 4 Buy now
08 Jul 2011 accounts Annual Accounts 6 Buy now
05 Aug 2010 accounts Annual Accounts 5 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
22 Jun 2009 accounts Annual Accounts 5 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 39 torrington road ashford kent TN23 7TF 1 Buy now
30 Oct 2008 annual-return Return made up to 16/07/08; full list of members 6 Buy now
09 Oct 2008 officers Director's change of particulars / andrew tozer / 20/09/2008 1 Buy now
09 Oct 2008 officers Secretary's change of particulars / gail tozer / 20/09/2008 1 Buy now
03 Jul 2008 accounts Annual Accounts 5 Buy now
27 Jun 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
04 Aug 2007 officers Secretary resigned 1 Buy now
04 Aug 2007 officers Director resigned 1 Buy now
04 Aug 2007 officers New secretary appointed 2 Buy now
04 Aug 2007 officers New director appointed 2 Buy now
04 Aug 2007 address Registered office changed on 04/08/07 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
16 Jul 2007 incorporation Incorporation Company 12 Buy now