Toole Group Ltd was registered on 12 October 2007 with its registered office in Durham, it's status at Companies House is "Active". We don't know the number of employees at Toole Group Ltd. This business has 3 directors listed as Toole, Peter Darren, Toole, Sara, Thompson, Scott at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOOLE, Peter Darren | 12 October 2007 | - | 1 |
THOMPSON, Scott | 19 March 2009 | 13 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOOLE, Sara | 12 October 2007 | 13 March 2009 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 02 October 2020 | |
CH01 - Change of particulars for director | 02 October 2020 | |
AD01 - Change of registered office address | 02 October 2020 | |
AA - Annual Accounts | 19 June 2020 | |
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 22 October 2018 | |
AAMD - Amended Accounts | 21 February 2018 | |
AA - Annual Accounts | 15 January 2018 | |
PSC04 - N/A | 15 December 2017 | |
CH01 - Change of particulars for director | 15 December 2017 | |
AD01 - Change of registered office address | 15 December 2017 | |
CS01 - N/A | 17 October 2017 | |
PSC04 - N/A | 16 October 2017 | |
PSC04 - N/A | 16 October 2017 | |
CH01 - Change of particulars for director | 16 October 2017 | |
PSC07 - N/A | 16 October 2017 | |
AA - Annual Accounts | 17 May 2017 | |
TM01 - Termination of appointment of director | 21 February 2017 | |
RESOLUTIONS - N/A | 15 February 2017 | |
AD01 - Change of registered office address | 15 February 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 06 November 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 28 April 2014 | |
MR01 - N/A | 04 February 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AD01 - Change of registered office address | 27 June 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AR01 - Annual Return | 27 November 2012 | |
AA - Annual Accounts | 13 June 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 18 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
CERTNM - Change of name certificate | 20 March 2009 | |
363a - Annual Return | 24 October 2008 | |
225 - Change of Accounting Reference Date | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
NEWINC - New incorporation documents | 12 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2014 | Outstanding |
N/A |