A & W TOOL HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Richard John Palmer as a director on 2024-05-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

16/09/2216 September 2022 Termination of appointment of Neil Eric Bravery as a director on 2022-08-19

View Document

16/09/2216 September 2022 Appointment of Mr Matthew Wilson as a director on 2022-08-19

View Document

06/09/226 September 2022 Registration of charge 018398630009, created on 2022-08-19

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Purchase of own shares.

View Document

15/07/2115 July 2021 Cancellation of shares. Statement of capital on 2020-08-07

View Document

16/02/2116 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CESSATION OF BARRY LAWRENCE AUSTIN AS A PSC

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP BARRY AUSTIN / 07/08/2020

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR BARRY AUSTIN

View Document

26/03/2026 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

04/01/184 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

10/02/1710 February 2017 ADOPT ARTICLES 18/01/2017

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET AUSTIN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET AUSTIN

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/02/1619 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MRS JUDITH LYNN AUSTIN

View Document

04/03/144 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/132 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/03/1031 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BARRY AUSTIN / 31/03/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9424 February 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 13/02/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 13/02/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 AUDITOR'S RESIGNATION

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 1A BEACH STREET MORECAMBE LANCS LA4 6BS

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 13/02/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

14/01/8714 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

10/08/8410 August 1984 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