BIDEFORD TOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Termination of appointment of William Carter as a director on 2025-02-14

View Document

07/02/257 February 2025 Change of details for United Tooling Solutions Limited as a person with significant control on 2025-01-21

View Document

07/02/257 February 2025 Appointment of Mr Charles Alistair Ross Pask as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Christopher Taylor as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Alexandra Jane Kilbride as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Paul Philip Kilbride as a director on 2025-02-07

View Document

21/01/2521 January 2025 Registered office address changed from C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to Uts Group, Unit 4 Westleigh Business Park Winchester Avenue, Blaby Leicester LE8 4EZ on 2025-01-21

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008678670003

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / UNITED TOOLING SOLUTIONS LIMITED / 04/06/2020

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM BIDEFORD TOOL THE PILL KINGSLEY ROAD BIDEFORD DEVON EX39 2PF

View Document

02/03/202 March 2020 CESSATION OF PAUL PHILIP KILBRIDE AS A PSC

View Document

02/03/202 March 2020 CESSATION OF BIDEFORD TOOL (DEVON) LTD. AS A PSC

View Document

02/03/202 March 2020 CESSATION OF ALEXANDRA JANE KILBRIDE AS A PSC

View Document

02/03/202 March 2020 CESSATION OF TROY (UK) LTD AS A PSC

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / UNITED TOOLING SOLUTIONS LIMITED / 01/08/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 008678670003

View Document

17/06/1917 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008678670004

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008678670004

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / QUORUM (DEVON) LIMITED / 24/02/2017

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MRS ALEXANDRA JANE KILBRIDE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP KILBRIDE / 21/12/2016

View Document

01/06/161 June 2016 ADOPT ARTICLES 20/05/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY CARTER

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY CARTER

View Document

24/05/1624 May 2016

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY CARTER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY CARTER

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008678670003

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARTER / 07/04/2015

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / TRACEY CARTER / 07/04/2015

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CARTER / 07/04/2015

View Document

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 29 LILY CLOSE BIDEFORD DEVON EX39 1EH

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY CARTER / 01/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CARTER / 01/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED TRACEY CARTER

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

22/12/0722 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: THE PILL KINGSLEY ROAD BIDEFORD DEVON EX39 2PF

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 S366A DISP HOLDING AGM 04/10/03

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: BRUNSWICK HOUSE TORRIDGE HILL BIDEFORD DEVON EX39 2BB

View Document

10/01/9510 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/02/941 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/941 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

08/12/898 December 1989 REGISTERED OFFICE CHANGED ON 08/12/89 FROM: 1-2 RECTORY SHOWROOMS HIGH STREET BIDEFORD DEVON

View Document

16/01/8916 January 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/12/8821 December 1988 ADOPT MEM AND ARTS 111188

View Document

12/10/8812 October 1988 WD 05/10/88 AD 10/08/88--------- £ SI 1000@1=1000 £ IC 9000/10000

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

04/12/874 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

29/01/8729 January 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

20/08/8220 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

07/07/727 July 1972 PARTICULARS OF MORTGAGE/CHARGE

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