CROYDON TOOL HIRE LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

08/09/248 September 2024 Annual accounts for year ending 08 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-08

View Document

01/03/241 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-09-08

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/09/238 September 2023 Cessation of Olive Ann Shaw as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Registered office address changed from 87a Whitehorse Road Croydon Surrey CR0 2JJ to 19 Woodville Road Thornton Heath Surrey CR7 8LH on 2023-09-08

View Document

08/09/238 September 2023 Annual accounts for year ending 08 Sep 2023

View Accounts

08/09/238 September 2023 Termination of appointment of Paul John Radford as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Olive Ann Shaw as a director on 2023-09-08

View Document

08/09/238 September 2023 Cessation of Paul John Radford as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Peter Thomas William Dorbin on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Derek Graham Blow as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Peter Thomas William Dorbin as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mrs Olive Ann Shaw as a director on 2023-09-08

View Document

08/09/238 September 2023 Notification of Wisphome Limited as a person with significant control on 2023-09-08

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/06/2110 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/09/2030 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/06/194 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/03/1827 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/06/1712 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVE SHAW

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY OLIVE SHAW

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS SHAW

View Document

18/04/1318 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 87A WHITEHORSE ROAD CROYDON CR0 2SS

View Document

31/08/1031 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS SHAW / 01/10/2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN RADFORD / 01/10/2009

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVE ANN SHAW / 01/10/2009

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS OLIVE ANN SHAW / 01/10/2009

View Document

12/11/0912 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

06/06/966 June 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

05/05/935 May 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/04/9111 April 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 28/02/90; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

01/05/901 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

21/10/8821 October 1988 RETURN MADE UP TO 28/02/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

17/08/8717 August 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

04/08/874 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 REGISTERED OFFICE CHANGED ON 17/06/87 FROM: 46 BEDFORD ROW LONDON WC1R 4CR

View Document

30/11/8630 November 1986 Miscellaneous

View Document

30/11/8630 November 1986 Miscellaneous

View Document

28/06/7628 June 1976 Incorporation

View Document

28/06/7628 June 1976 Incorporation

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