A1 TOOLS AND FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Termination of appointment of Maralyn Ann Bates as a director on 2022-12-31

View Document

30/01/2330 January 2023 Termination of appointment of Maralyn Ann Bates as a secretary on 2022-12-31

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY O'FLANAGAN / 06/01/2008

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

06/08/206 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 038513050003

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

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

View Accounts

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MARALYN ANN BATES / 29/02/2016

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 29 SOOTHOUSE SPRING VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE AL3 6PF

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARALYN ANN BATES / 29/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MARALYN ANN BATES / 01/09/2015

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MUSKETT

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MARALYN ANN BATES

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY O'FLANAGAN / 04/02/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR APPOINTED DAVID CHRISTOPHER MUSKETT

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY PAUL WORTH

View Document

05/12/095 December 2009 SECRETARY APPOINTED MARALYN ANN BATES

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'FLANAGAN / 06/01/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0322 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: UNIT 7 THE CAXTON CENTRE PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6XT

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

05/09/005 September 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 COMPANY NAME CHANGED DORIC BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 10/07/00

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 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