About

Registered Number: 05353603
Date of Incorporation: 04/02/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: C/O Batterbee Thompson & Co Ltd Ocean Crescent, 25 The Crescent, Plymouth, PL1 3AD,

 

Tozer Consulting Ltd was registered on 04 February 2005, it's status at Companies House is "Active". This organisation has 2 directors listed as Murray, Amanda Constance, Balm, Stephen Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALM, Stephen Victor 15 March 2010 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Amanda Constance 07 June 2006 17 November 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 21 December 2014
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 21 December 2011
CH01 - Change of particulars for director 09 November 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 01 June 2010
CH01 - Change of particulars for director 15 April 2010
AP01 - Appointment of director 13 April 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 26 February 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
363s - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 06 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
225 - Change of Accounting Reference Date 19 January 2006
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 04 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.