Established in 1999, The Somerset Toiletry Company Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The Somerset Toiletry Company Ltd has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUOY, Sakina | 15 July 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Robert | 21 November 2012 | - | 1 |
BUOY, Roger Martin | 15 July 1999 | 19 May 2006 | 1 |
MONDAIR, Samrath Singh | 19 May 2006 | 10 December 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CH01 - Change of particulars for director | 09 August 2019 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 26 October 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 04 July 2013 | |
AP03 - Appointment of secretary | 04 July 2013 | |
TM02 - Termination of appointment of secretary | 10 December 2012 | |
AA01 - Change of accounting reference date | 28 June 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA - Annual Accounts | 16 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 July 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AR01 - Annual Return | 20 May 2010 | |
AA - Annual Accounts | 26 March 2010 | |
MG01 - Particulars of a mortgage or charge | 20 February 2010 | |
363a - Annual Return | 29 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 10 May 2007 | |
363a - Annual Return | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
363a - Annual Return | 23 May 2006 | |
AA - Annual Accounts | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 17 May 2006 | |
363s - Annual Return | 07 June 2005 | |
AA - Annual Accounts | 21 December 2004 | |
AAMD - Amended Accounts | 03 April 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 09 March 2004 | |
363s - Annual Return | 02 April 2003 | |
AA - Annual Accounts | 20 February 2003 | |
363s - Annual Return | 30 May 2002 | |
AA - Annual Accounts | 21 March 2002 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 12 February 2001 | |
225 - Change of Accounting Reference Date | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 14 October 2000 | |
363s - Annual Return | 17 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288a - Notice of appointment of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
288b - Notice of resignation of directors or secretaries | 09 August 2000 | |
287 - Change in situation or address of Registered Office | 26 August 1999 | |
CERTNM - Change of name certificate | 15 June 1999 | |
NEWINC - New incorporation documents | 08 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 February 2010 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 11 October 2000 | Fully Satisfied |
N/A |