BOOLE'S TOOLS & PIPE FITTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

27/03/2427 March 2024 Registration of charge 006837450009, created on 2024-03-25

View Document

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

View Accounts

20/10/2320 October 2023 Termination of appointment of Tracy Anne Seville as a director on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Terence Seville as a director on 2023-10-20

View Document

09/10/239 October 2023 Appointment of Mrs Vicky Helen Grimley as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Michael Oliver Whitehead as a director on 2023-10-09

View Document

09/10/239 October 2023 Appointment of Mr Ryan Adam Seville as a director on 2023-10-09

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

24/04/2324 April 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

08/07/218 July 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006837450008

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006837450007

View Document

19/09/1819 September 2018 ADOPT ARTICLES 31/08/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6LW UNITED KINGDOM

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006837450006

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEVILLE HOLDINGS LTD

View Document

05/09/185 September 2018 CESSATION OF GRAFTON GROUP (UK) PLC AS A PSC

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006837450004

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006837450005

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS TRACY ANNE SEVILLE

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MR TERENCE SEVILLE

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR GARRETT WILKINSON

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN O'HARA

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OX4 9JF

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

12/09/1612 September 2016 AUDITOR'S RESIGNATION

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WALKER

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN SLARK

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARRETT WILKINSON / 01/10/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GEOFFREY WALKER / 15/08/2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM PO BOX 1224 PELHAM HOUSE CANWICK ROAD LINCOLN LN5 5NH

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN O’DONOVAN

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED GARRETT WILKINSON

View Document

21/05/1421 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SLARK / 06/04/2014

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED COLIN O’DONOVAN

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN O'CARROLL BAILEY

View Document

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED GAVIN SLARK

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED BRIAN O'HARA

View Document

12/05/1112 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 28/04/2011

View Document

12/05/1112 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'CARROLL BAILEY / 28/04/2011

View Document

12/05/1112 May 2011 SAIL ADDRESS CREATED

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY WALKER / 28/04/2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN O HARA

View Document

12/05/1112 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/05/116 May 2011 SECTION 519

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY WALKER / 10/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'CARROLL BAILEY / 10/08/2010

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

07/06/107 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COL O'NUALLAIN / 11/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN O HARA / 23/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 23/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O'CARROLL BAILEY / 23/11/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY WALKER / 23/11/2009

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHADWICK

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALKER / 03/07/2008

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED BRIAN O HARA

View Document

21/05/0821 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 394 AUD RESIGNATION

View Document

04/03/044 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: HAIGH AVENUE WHITEHILL TRADING ESTATE STOCKPORT CHESHIRE SK4 1PA

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: HAIGH HOUSE WHITEHILL INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 1NY

View Document

13/05/0313 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

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

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 £ IC 255000/212500 14/01/93 £ SR 42500@1=42500

View Document

04/01/934 January 1993 ALTER MEM AND ARTS 30/11/92

View Document

04/01/934 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/05/925 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/925 May 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 16/04/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/12/8711 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

24/07/8724 July 1987 RETURN MADE UP TO 02/05/87; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ANNUAL RETURN MADE UP TO 12/04/86

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/12/841 December 1984 NEW SECRETARY APPOINTED

View Document

05/08/825 August 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

15/05/8115 May 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

17/02/6117 February 1961 CERTIFICATE OF INCORPORATION

View Document

17/02/6117 February 1961 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