About

Registered Number: 04687859
Date of Incorporation: 05/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 25-27 Church Street, Littleborough, Lancashire, OL15 8DA

 

Toppo's Restaurant Ltd was setup in 2003, it has a status of "Active". The companies directors are Rothwell, Jeremy, Grayshan, John Derek, Mcdonald, Helena, Rothwell, Jeremy. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHWELL, Jeremy 10 March 2003 - 1
MCDONALD, Helena 10 March 2003 17 October 2008 1
ROTHWELL, Jeremy 31 August 2006 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAYSHAN, John Derek 10 March 2005 24 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 10 April 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2012
AD01 - Change of registered office address 13 April 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 06 September 2010
SH01 - Return of Allotment of shares 13 August 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 16 December 2009
CH01 - Change of particulars for director 16 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
395 - Particulars of a mortgage or charge 12 May 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288c - Notice of change of directors or secretaries or in their particulars 02 April 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.