About

Registered Number: 04724735
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Active
Registered Address: 4 & 5 The Cedars, Apex 12 Old Ipswich Road, Colchester, Essex, CO7 7QR

 

Tolly Paving Ltd was founded on 07 April 2003 and has its registered office in Colchester in Essex, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POINTER, Mark Steven 07 April 2003 - 1
POINTER, Julia Rosalind 07 April 2003 01 May 2012 1
Secretary Name Appointed Resigned Total Appointments
POINTER, Mark Steven 13 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 17 April 2020
PSC04 - N/A 25 November 2019
CH03 - Change of particulars for secretary 25 November 2019
CH01 - Change of particulars for director 25 November 2019
PSC04 - N/A 07 November 2019
CH03 - Change of particulars for secretary 07 November 2019
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 18 April 2019
AP03 - Appointment of secretary 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
TM02 - Termination of appointment of secretary 10 April 2019
CH03 - Change of particulars for secretary 25 October 2018
CH01 - Change of particulars for director 25 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 19 April 2018
PSC04 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 07 December 2012
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 12 October 2011
AD01 - Change of registered office address 04 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 20 September 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
395 - Particulars of a mortgage or charge 09 April 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 01 March 2006
353 - Register of members 25 July 2005
287 - Change in situation or address of Registered Office 25 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
363s - Annual Return 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.