DTW TOOLS AND MACHINERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-28

View Document

20/12/2320 December 2023 Change of details for Mr Paul Chappell as a person with significant control on 2023-12-11

View Document

20/12/2320 December 2023 Change of details for Mrs Victoria Chappell as a person with significant control on 2023-12-11

View Document

20/12/2320 December 2023 Registered office address changed from Unit 103 - 104 Bradley Lane Standish Wigan WN6 0XQ England to Unit 1, Adlington Central Business Park Railway View Adlington Chorley Lancashire PR7 4AY on 2023-12-20

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-09-28

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-09-28

View Document

29/11/2129 November 2021 Change of details for Mrs Victoria Chappell as a person with significant control on 2021-10-19

View Document

22/10/2122 October 2021 Change of details for Mr Paul Chappell as a person with significant control on 2021-10-19

View Document

22/10/2122 October 2021 Notification of Victoria Chappell as a person with significant control on 2021-10-19

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM SUITE C1, CONWAY HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY LANCASHIRE PR7 1NY

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/16

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

17/09/1717 September 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1727 June 2017 COMPANY NAME CHANGED DIAMOND TOOL WAREHOUSE LIMITED CERTIFICATE ISSUED ON 27/06/17

View Document

20/06/1720 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

28/07/1628 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 COMPANY NAME CHANGED TROJAN DIAMOND PRODUCTS LIMITED CERTIFICATE ISSUED ON 23/07/15

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SANDERS

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 183 WIGAN ROAD ASPULL WIGAN GREATER MANCHESTER WN2 1DU

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

12/07/1512 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/11/1414 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

02/11/122 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1124 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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