About

Registered Number: 04783058
Date of Incorporation: 01/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Dunelm House, 65b Lower Olland Street, Bungay, Suffolk, NR35 1BY

 

Based in Bungay, Toffee Publications Ltd was established in 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Bell, Robert Alastair, Earl-wright, Joseph, Jackson, Karl Anthony for Toffee Publications Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Robert Alastair 01 June 2003 - 1
EARL-WRIGHT, Joseph 01 June 2003 - 1
JACKSON, Karl Anthony 12 November 2004 04 April 2014 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
CH03 - Change of particulars for secretary 03 June 2020
CH01 - Change of particulars for director 03 June 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 04 June 2019
PSC04 - N/A 04 June 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 13 July 2015
CH03 - Change of particulars for secretary 13 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 06 June 2014
SH01 - Return of Allotment of shares 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD01 - Change of registered office address 10 February 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 06 December 2006
287 - Change in situation or address of Registered Office 09 June 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 06 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
287 - Change in situation or address of Registered Office 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.