FLOYD AUTOMATIC 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
04/03/254 March 2025 Current accounting period shortened from 2025-12-31 to 2025-09-30

View Document

14/02/2514 February 2025 Appointment of Mr Paul James Lynch as a director on 2025-02-13

View Document

28/01/2528 January 2025 Satisfaction of charge 025565590003 in full

View Document

23/01/2523 January 2025 Resolutions

View Document

23/01/2523 January 2025 Memorandum and Articles of Association

View Document

14/01/2514 January 2025 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Care of Helix Tool Company Ltd Lowfields Road Leeds LS12 6UB on 2025-01-14

View Document

13/01/2513 January 2025 Notification of Helix Tool Company Limited as a person with significant control on 2025-01-07

View Document

13/01/2513 January 2025 Appointment of Mr Matthew John Cattell as a director on 2025-01-07

View Document

13/01/2513 January 2025 Appointment of Ms Natalie Murray as a director on 2025-01-07

View Document

13/01/2513 January 2025 Termination of appointment of Richard William Floyd Esq as a director on 2025-01-07

View Document

13/01/2513 January 2025 Termination of appointment of Chantal Marie-France Floyd as a director on 2025-01-07

View Document

13/01/2513 January 2025 Cessation of Richard William Floyd as a person with significant control on 2025-01-07

View Document

13/01/2513 January 2025 Cessation of Chantal Marie-France Floyd as a person with significant control on 2025-01-07

View Document

13/01/2513 January 2025 Termination of appointment of Richard William Floyd Esq as a secretary on 2025-01-07

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Registration of charge 025565590003, created on 2023-05-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

09/11/219 November 2021 Cessation of Nellie Floyd as a person with significant control on 2021-05-29

View Document

29/06/2129 June 2021 Satisfaction of charge 025565590002 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYD

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHAMBERLAIN / 14/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 SAIL ADDRESS CHANGED FROM: RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ UNITED KINGDOM

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM FLOYD

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NELLIE FLOYD

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY. RH2 0QJ

View Document

25/11/1425 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FLOYD ESQ / 01/01/2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM FLOYD ESQ / 01/01/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL MARIE-FRANCE FLOYD / 01/01/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHAMBERLAIN / 01/01/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY FLOYD / 01/01/2012

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CHAMBERLAIN / 01/10/2009

View Document

14/12/0914 December 2009 SAIL ADDRESS CREATED

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FLOYD ESQ / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHANTAL MARIE-FRANCE FLOYD / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY FLOYD / 01/10/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/11/0422 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/0016 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/02/9215 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9126 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 SECRETARY RESIGNED

View Document

25/07/9125 July 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9131 January 1991 £ NC 100/10000 30/11/90

View Document

31/01/9131 January 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

31/01/9131 January 1991 ADOPT MEM AND ARTS 30/11/90

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

22/01/9122 January 1991 COMPANY NAME CHANGED ADAM AUTOMATIC TOOLING LIMITED CERTIFICATE ISSUED ON 23/01/91

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED GEMBROOK LIMITED CERTIFICATE ISSUED ON 14/12/90

View Document

08/11/908 November 1990 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