Founded in 2002, Tout Ltd are based in Cheddar, it's status in the Companies House registry is set to "Active". Hockey, Steven James, Tout, Jonathan Philip, Tout, Lesley Joy, Tout, Philip James, Tout, Zena Leah are listed as directors of Tout Ltd. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOCKEY, Steven James | 21 August 2019 | - | 1 |
TOUT, Jonathan Philip | 19 November 2013 | - | 1 |
TOUT, Lesley Joy | 22 July 2002 | - | 1 |
TOUT, Philip James | 22 July 2002 | - | 1 |
TOUT, Zena Leah | 30 July 2020 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 September 2020 | |
SH01 - Return of Allotment of shares | 24 September 2020 | |
MA - Memorandum and Articles | 24 September 2020 | |
AP01 - Appointment of director | 02 September 2020 | |
MR01 - N/A | 04 June 2020 | |
MR01 - N/A | 04 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR04 - N/A | 02 June 2020 | |
MR01 - N/A | 01 June 2020 | |
MR01 - N/A | 01 June 2020 | |
MR01 - N/A | 22 May 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 18 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 01 November 2018 | |
PSC01 - N/A | 01 November 2018 | |
AA - Annual Accounts | 05 January 2018 | |
MR01 - N/A | 07 November 2017 | |
CS01 - N/A | 22 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 22 August 2017 | |
MR01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AD01 - Change of registered office address | 17 October 2016 | |
CS01 - N/A | 15 September 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 12 November 2015 | |
RESOLUTIONS - N/A | 29 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 September 2015 | |
AR01 - Annual Return | 20 August 2015 | |
MR01 - N/A | 01 November 2014 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 18 August 2014 | |
MR01 - N/A | 03 July 2014 | |
AP01 - Appointment of director | 16 December 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
MG01 - Particulars of a mortgage or charge | 16 October 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 25 July 2009 | |
395 - Particulars of a mortgage or charge | 03 April 2009 | |
AA - Annual Accounts | 06 August 2008 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 19 September 2007 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 24 August 2005 | |
363s - Annual Return | 28 July 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 19 April 2005 | |
AA - Annual Accounts | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 21 October 2004 | |
363s - Annual Return | 13 October 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
AA - Annual Accounts | 28 January 2004 | |
RESOLUTIONS - N/A | 14 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
RESOLUTIONS - N/A | 14 August 2003 | |
363s - Annual Return | 26 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 August 2002 | |
225 - Change of Accounting Reference Date | 13 August 2002 | |
288b - Notice of resignation of directors or secretaries | 22 July 2002 | |
NEWINC - New incorporation documents | 22 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 22 May 2020 | Outstanding |
N/A |
A registered charge | 13 May 2020 | Outstanding |
N/A |
A registered charge | 07 November 2017 | Fully Satisfied |
N/A |
A registered charge | 04 May 2017 | Fully Satisfied |
N/A |
A registered charge | 22 October 2014 | Fully Satisfied |
N/A |
A registered charge | 27 June 2014 | Fully Satisfied |
N/A |
Legal mortgage | 07 October 2009 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 2009 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 14 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 18 October 2004 | Fully Satisfied |
N/A |
Debenture | 13 February 2004 | Fully Satisfied |
N/A |