3TS TOP TOOL TRADING COMPANY LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

16/12/2416 December 2024 Previous accounting period extended from 2024-03-31 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Appointment of Mrs Faith Guest as a director on 2023-09-30

View Document

17/10/2317 October 2023 Termination of appointment of Beverley Rose Guy as a secretary on 2023-09-30

View Document

17/10/2317 October 2023 Appointment of Mrs. Rachel Irene Armstrong as a director on 2023-09-30

View Document

03/08/233 August 2023 Director's details changed for Mr. Peter Leslie Grummitt on 2023-08-03

View Document

03/08/233 August 2023 Change of details for Mr Peter Grummitt as a person with significant control on 2023-08-03

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/01/2122 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR PETER GRUMMITT / 06/04/2016

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

14/05/1314 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

02/05/122 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

24/05/1124 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/06/1010 June 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ROSE GUY / 25/03/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER LESLIE GRUMMITT / 12/10/2009

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 £ NC 1000/1100 01/09/02

View Document

24/09/0224 September 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

24/09/0224 September 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

09/07/029 July 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/0214 May 2002 APPLICATION FOR STRIKING-OFF

View Document

17/09/0117 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: FOLKES WORTON 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company