B J TOOL & CUTTER GRINDING LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
17/07/2417 July 2024 | Appointment of Mr Paul Simon Janes as a director on 2024-03-10 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/11/2216 November 2022 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
29/07/1729 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/10/1531 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/10/137 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/10/1211 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY EDWARD JANES / 08/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/10/0715 October 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | SECRETARY'S PARTICULARS CHANGED |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/10/069 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
09/02/039 February 2003 | SECRETARY RESIGNED |
09/02/039 February 2003 | REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
09/02/039 February 2003 | NEW SECRETARY APPOINTED |
09/02/039 February 2003 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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