DEARING TOOLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-04-25

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

25/04/2425 April 2024 Annual accounts for year ending 25 Apr 2024

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from The Deep Business Centre Tower Street Hull HU1 4BG England to Building 80 Aviation Way Humber Enterprise Park Brough East Yorkshire HU15 1YJ on 2023-11-27

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-04-25

View Document

25/04/2325 April 2023 Annual accounts for year ending 25 Apr 2023

View Accounts

21/04/2321 April 2023 Previous accounting period shortened from 2022-04-26 to 2022-04-25

View Document

14/02/2314 February 2023 Registration of charge 045578330003, created on 2023-02-10

View Document

24/01/2324 January 2023 Previous accounting period shortened from 2022-04-27 to 2022-04-26

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

25/04/2225 April 2022 Annual accounts for year ending 25 Apr 2022

View Accounts

26/01/2226 January 2022 Previous accounting period shortened from 2021-04-28 to 2021-04-27

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/04/19

View Document

28/04/2028 April 2020 Annual accounts for year ending 28 Apr 2020

View Accounts

23/04/2023 April 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

27/01/2027 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

28/04/1928 April 2019 Annual accounts for year ending 28 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

25/07/1725 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM BAY 3, CARLTON STREET WAREHOUSE CARLTON STREET HESSLE ROAD HULL EAST YORKSHIRE HU3 5JA

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/09/1228 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/03/117 March 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM UNIT 12 BONTOFT AVENUE NATIONAL AVENUE KINGSTON UPON HULL EAST YORKSHIRE HU5 4HT

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SUITE D ANNIE REED COURT ANNIE REED ROAD BEVERLEY EAST YORKSHIRE HU17 0LF

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 COMPANY NAME CHANGED PHD TOOLING LIMITED CERTIFICATE ISSUED ON 08/07/05

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED DEARING TOOLING LIMITED CERTIFICATE ISSUED ON 14/09/04

View Document

20/08/0420 August 2004 COMPANY NAME CHANGED PHD TOOLING LIMITED CERTIFICATE ISSUED ON 20/08/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: PLAXTON BRIDGE ROAD PLAXTON BRIDGE WOODMANSEY EAST YORKSHIRE HU17 0RT

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

08/12/038 December 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 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