About

Registered Number: 05587899
Date of Incorporation: 10/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Bath Brewery, Toll Bridge Road, Bath, BA1 7DE,

 

J M O'toole Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Tye, Marty, Tye, Peter, Tye, Stephen, Giles, Marie Louise, O'toole, Daphne, O'toole, John Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYE, Marty 10 October 2005 - 1
TYE, Peter 26 July 2017 - 1
TYE, Stephen 10 October 2005 - 1
GILES, Marie Louise 10 October 2005 11 June 2019 1
O'TOOLE, Daphne 10 October 2005 11 June 2019 1
O'TOOLE, John Michael 10 October 2005 31 May 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 19 July 2020
AA - Annual Accounts 19 December 2019
SH01 - Return of Allotment of shares 04 December 2019
CS01 - N/A 22 October 2019
PSC01 - N/A 22 October 2019
PSC01 - N/A 22 October 2019
PSC01 - N/A 22 October 2019
PSC07 - N/A 22 October 2019
SH03 - Return of purchase of own shares 09 August 2019
SH06 - Notice of cancellation of shares 28 June 2019
TM02 - Termination of appointment of secretary 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
PSC07 - N/A 23 October 2018
PSC01 - N/A 23 October 2018
AA01 - Change of accounting reference date 07 August 2018
AD01 - Change of registered office address 07 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 20 October 2017
PSC07 - N/A 20 October 2017
TM01 - Termination of appointment of director 20 October 2017
AP01 - Appointment of director 04 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 12 November 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 29 October 2014
AAMD - Amended Accounts 24 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 November 2013
SH01 - Return of Allotment of shares 03 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 07 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
363a - Annual Return 18 November 2008
RESOLUTIONS - N/A 12 November 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 September 2007
AA - Annual Accounts 10 September 2007
225 - Change of Accounting Reference Date 02 January 2007
363s - Annual Return 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.