About

Registered Number: 04537791
Date of Incorporation: 17/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 42 Queens Road, Coventry, West Midlands, CV1 3DX

 

Founded in 2002, Toal Brothers Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has 4 directors listed as Eaves, Hayley Cheryl, Toal, James Martin, Toal, Peter, Toal, Paula at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOAL, James Martin 17 September 2002 - 1
TOAL, Peter 17 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EAVES, Hayley Cheryl 20 September 2005 - 1
TOAL, Paula 17 September 2002 20 September 2005 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 27 September 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 15 September 2016
CH03 - Change of particulars for secretary 13 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 28 October 2007
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 21 September 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 26 September 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
363s - Annual Return 28 September 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 07 January 2004
225 - Change of Accounting Reference Date 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 03 May 2003
395 - Particulars of a mortgage or charge 06 February 2003
225 - Change of Accounting Reference Date 14 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.