ELITE TOOLING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/1512 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

02/10/152 October 2015 PREVEXT FROM 31/03/2015 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SOLVENCY STATEMENT DATED 14/10/14

View Document

20/10/1420 October 2014 STATEMENT BY DIRECTORS

View Document

20/10/1420 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1420 October 2014 REDUCE ISSUED CAPITAL 14/10/2014

View Document

28/08/1428 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DESMOND WILLIS / 21/11/2013

View Document

12/12/1312 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIS / 21/11/2013

View Document

02/12/132 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR DESMOND WILLIS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE WILLIS

View Document

08/11/128 November 2012 SECRETARY APPOINTED DESMOND WILLIS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1023 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN WILLIS / 16/11/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR STUART MORGAN

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 � NC 10000/120000 23/06

View Document

23/07/0523 July 2005 NC INC ALREADY ADJUSTED 23/06/05

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 177 HAWKES MILL LANE ALLESLEY COVENTRY WEST MIDLANDS CV5 9FP

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED B.W.L. BRAZING LIMITED CERTIFICATE ISSUED ON 21/07/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/04/9919 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/11/9621 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

06/12/956 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 EXEMPTION FROM APPOINTING AUDITORS 23/02/95

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/942 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

30/11/9230 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

20/11/9120 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

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

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/11/8829 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 09/09/87; NO CHANGE OF MEMBERS

View Document

17/11/8617 November 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

10/11/8610 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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