CONTINENTAL TOOL GROUP LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/06/2512 June 2025 Certificate of change of name

View Document

12/06/2512 June 2025 Termination of appointment of Marc Mabie as a director on 2025-06-11

View Document

12/06/2512 June 2025 Appointment of Derya Kisla as a director on 2025-06-11

View Document

01/04/251 April 2025 Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

28/02/2528 February 2025 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 1 Bow Churchyard London EC4M 9DQ on 2025-02-28

View Document

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

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

20/08/2420 August 2024 Accounts for a small company made up to 2023-12-31

View Document

02/02/242 February 2024 Notification of a person with significant control statement

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Cessation of P & F Industries Inc as a person with significant control on 2024-01-02

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of Mr Marc Mabie as a director on 2023-12-20

View Document

03/01/243 January 2024 Termination of appointment of Richard Andrew Horowitz as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Mr Thomas D’Ovidio as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Mr Peter Zimmerman as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Ms Madeleine Shumaker as a director on 2023-12-20

View Document

03/01/243 January 2024 Termination of appointment of Joseph Anthony Molino Jr as a secretary on 2023-12-20

View Document

03/01/243 January 2024 Termination of appointment of Joseph Anthony Molino Jr as a director on 2023-12-20

View Document

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

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

14/11/2214 November 2022 Director's details changed for Richard Andrew Horowitz on 2022-11-14

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-12-31

View Document

03/04/203 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

15/01/2015 January 2020 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ANTHONY MOLINO JR / 14/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY MOLINO JR / 14/01/2020

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

07/05/197 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ANTHONY MOLINO JR / 03/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANTHONY MOLINO JR / 03/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW HOROWITZ / 02/05/2019

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/08/1527 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/05/156 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRTARIES LIMITED / 25/11/2014

View Document

27/02/1527 February 2015 AUDITOR'S RESIGNATION

View Document

27/11/1427 November 2014 CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRTARIES LIMITED

View Document

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE MOPPETT

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE MOPPETT

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MOPPETT

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MOPPETT

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MOPPETT

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM UNIT 8 LANE END INDUSTRIAL PARK LANE END HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3BY

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED JOSEPH ANTHONY MOLINO JR

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED RICHARD ANDREW HOROWITZ

View Document

15/08/1415 August 2014 SECRETARY APPOINTED JOSEPH ANTHONY MOLINO JR

View Document

02/06/142 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/11/1322 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/12/118 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/12/118 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

01/02/111 February 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MOPPETT

View Document

03/10/103 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HERBERT MOPPETT / 31/10/2009

View Document

05/01/105 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARIE MOPPETT / 31/10/2009

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED BENJAMIN HERBERT MOPPETT

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED CHRISTIAN WALTER MOPPETT

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED SIMON VICTOR MOPPETT

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 274 YEADING LANE HAYES MIDDLESEX UB4 9AX

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: UNIT 8 LANE END INDUSTRIAL PARK LANE END HIGH WYCOMBE BUCKS HP14 3BY

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

20/10/9420 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/94

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED HARBORAN LIMITED CERTIFICATE ISSUED ON 25/01/94

View Document

03/11/933 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

19/03/9319 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 S366A DISP HOLDING AGM 19/06/91

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: STATION WORKS DEDMERE ROAD MARLOW BUCKINGHAMSHIRE SL7 1ZZ

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/01/8818 January 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

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

View Document

21/12/8521 December 1985 ANNUAL RETURN MADE UP TO 21/12/85

View Document

14/02/8514 February 1985 ANNUAL RETURN MADE UP TO 21/12/84

View Document

08/12/838 December 1983 ANNUAL RETURN MADE UP TO 14/11/83

View Document

24/09/8324 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

24/09/8324 September 1983 ANNUAL RETURN MADE UP TO 18/12/82

View Document

17/06/8217 June 1982 ANNUAL RETURN MADE UP TO 14/12/81

View Document

16/06/8216 June 1982 ANNUAL RETURN MADE UP TO 12/10/80

View Document

15/06/8215 June 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

15/06/8215 June 1982 ANNUAL RETURN MADE UP TO 04/08/79

View Document

13/03/7913 March 1979 ANNUAL RETURN MADE UP TO 19/06/78

View Document

17/05/7717 May 1977 ANNUAL RETURN MADE UP TO 24/03/77

View Document

19/06/7619 June 1976 ANNUAL RETURN MADE UP TO 31/05/76

View Document

24/01/7624 January 1976 ANNUAL RETURN MADE UP TO 31/12/75

View Document

21/02/7521 February 1975 ALLOTMENT OF SHARES

View Document

17/10/7417 October 1974 ALLOTMENT OF SHARES

View Document

12/07/7312 July 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/7322 June 1973 MEMORANDUM 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