Based in Ingleton Carnforth, Tooby's Ltd was registered on 26 April 1990, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Winn, Paul, Winn, Rachel Anne, Armstrong, Andrew Brian, Easterby, Jean, Odell, Pauline, Standing, Sheree Karen, Tooby, Linda, Tooby, Walter Ferguson are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WINN, Paul | 10 September 2008 | - | 1 |
WINN, Rachel Anne | 10 September 2008 | - | 1 |
ARMSTRONG, Andrew Brian | 01 August 1999 | 10 September 2008 | 1 |
EASTERBY, Jean | 01 August 1999 | 26 October 2004 | 1 |
ODELL, Pauline | 01 August 1999 | 10 September 2008 | 1 |
STANDING, Sheree Karen | 01 August 1999 | 31 January 2003 | 1 |
TOOBY, Linda | N/A | 10 September 2008 | 1 |
TOOBY, Walter Ferguson | N/A | 10 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 May 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 30 April 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 07 February 2018 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 17 February 2017 | |
AR01 - Annual Return | 27 April 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 27 March 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 02 May 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 17 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 15 September 2008 | |
AA - Annual Accounts | 08 September 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 19 May 2008 | |
363s - Annual Return | 22 May 2007 | |
AA - Annual Accounts | 28 April 2007 | |
AA - Annual Accounts | 06 June 2006 | |
363s - Annual Return | 30 May 2006 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 06 May 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 28 April 2004 | |
RESOLUTIONS - N/A | 10 November 2003 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 12 February 2003 | |
363s - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 16 January 2002 | |
363s - Annual Return | 12 June 2001 | |
AA - Annual Accounts | 03 May 2001 | |
287 - Change in situation or address of Registered Office | 24 April 2001 | |
363s - Annual Return | 24 May 2000 | |
395 - Particulars of a mortgage or charge | 10 April 2000 | |
AA - Annual Accounts | 09 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
363s - Annual Return | 13 May 1999 | |
AA - Annual Accounts | 08 March 1999 | |
363s - Annual Return | 18 May 1998 | |
AA - Annual Accounts | 11 March 1998 | |
363s - Annual Return | 02 May 1997 | |
AA - Annual Accounts | 21 March 1997 | |
363s - Annual Return | 29 April 1996 | |
AA - Annual Accounts | 26 January 1996 | |
363s - Annual Return | 24 April 1995 | |
AA - Annual Accounts | 13 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 06 June 1994 | |
AA - Annual Accounts | 21 February 1994 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 12 February 1993 | |
363s - Annual Return | 26 April 1992 | |
AA - Annual Accounts | 11 February 1992 | |
363a - Annual Return | 11 June 1991 | |
395 - Particulars of a mortgage or charge | 30 October 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 July 1990 | |
MEM/ARTS - N/A | 26 June 1990 | |
CERTNM - Change of name certificate | 20 June 1990 | |
288 - N/A | 19 June 1990 | |
288 - N/A | 19 June 1990 | |
287 - Change in situation or address of Registered Office | 19 June 1990 | |
RESOLUTIONS - N/A | 14 June 1990 | |
RESOLUTIONS - N/A | 14 June 1990 | |
123 - Notice of increase in nominal capital | 14 June 1990 | |
NEWINC - New incorporation documents | 26 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 31 March 2000 | Outstanding |
N/A |
Mortgage debenture | 24 October 1990 | Outstanding |
N/A |