DIRECT HAND TOOLS LTD

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/10/1219 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

24/01/1224 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES HAYWOOD

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

26/01/1126 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD OLIVER HAMILTON HYDE / 25/01/2010

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED
3D CORROSION INTERNATIONAL LTD
CERTIFICATE ISSUED ON 17/12/04

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED
DIRECT HAND TOOLS LIMITED
CERTIFICATE ISSUED ON 26/07/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM:
STIRLING ROAD
SHIRLEY
SOLIHULL
WEST MIDLANDS B90 4LZ

View Document

10/04/0010 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM:
195/197 CHURCH ROAD
YARDLEY
BIRMINGHAM
B25 8UR

View Document

21/07/9821 July 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 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