C. & G. TOOL & CUTTER CO. LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-04-12

View Document

18/06/2418 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Appointment of a voluntary liquidator

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Declaration of solvency

View Document

05/05/235 May 2023 Registered office address changed from 15 Whitehall London SW1A 2DD England to 10 st. Helens Road Swansea SA1 4AW on 2023-05-05

View Document

03/12/213 December 2021 Registered office address changed from 284 North Rd. Yate Bristol BS37 5LQ to 15 Whitehall London SW1A 2DD on 2021-12-03

View Document

03/12/213 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOOL & CUTTER HOLDINGS LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY HAZEL WATERMAN

View Document

13/06/1213 June 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/07/105 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM HILL / 14/03/2010

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0526 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/982 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 £ NC 5000/1000000 14/10/97

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 14/10/97

View Document

21/10/9721 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 14/10/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

03/07/963 July 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

05/09/955 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 ALTER MEM AND ARTS 30/06/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/9510 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9510 March 1995 ALTER MEM AND ARTS 07/02/95

View Document

10/03/9510 March 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 07/02/95

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

17/03/9317 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/03/9219 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/03/9127 March 1991 RETURN MADE UP TO 04/03/91; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/04/8815 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

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