EXPERT TOOL STORE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Change of share class name or designation |
29/05/2529 May 2025 | Particulars of variation of rights attached to shares |
21/05/2521 May 2025 | Micro company accounts made up to 2024-12-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
09/02/249 February 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-12-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | COMPANY NAME CHANGED YOUR TOOL STORE LTD CERTIFICATE ISSUED ON 06/06/19 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER HODSON / 28/05/2019 |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER HODSON / 28/05/2019 |
29/05/1929 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE JAMES / 28/05/2019 |
29/05/1929 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE JAMES / 28/05/2019 |
25/05/1925 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE HODSON / 09/05/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS REBECCA CLAIRE HODSON / 09/05/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 24 TRELOGGAN TRADE PARK NEWQUAY CORNWALL TR7 2QL UNITED KINGDOM |
03/05/183 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CLAIRE HODSON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/01/1731 January 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM UNIT 4D TRELOGGAN INDUSTRIAL ESTATE NEWQUAY CORNWALL TR7 2SX ENGLAND |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM EXPERT TOOL STORE UNIT 4D TRELOGGAN INDUSTRIAL ESTATE NEWQUAY CORNWALL TR7 2SX ENGLAND |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM OFFICE 2 WEST COURT YARD CRANTOCK STREET NEWQUAY CORNWALL TR7 1JL |
17/02/1617 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER HODSON / 12/02/2015 |
13/02/1513 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
02/02/152 February 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/07/148 July 2014 | PREVSHO FROM 31/05/2014 TO 28/02/2014 |
20/05/1420 May 2014 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM RIBBLE COURT 1 MEAD WAY SHUTTLEWORTH MEAD BUSINESS PARK BURNLEY BB12 7NG |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
12/02/1412 February 2014 | DIRECTOR APPOINTED MRS REBECCA CLAIRE HODSON |
06/11/136 November 2013 | COMPANY NAME CHANGED YOUR E STORE LTD CERTIFICATE ISSUED ON 06/11/13 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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