FORM MOULD AND 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
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

31/08/2431 August 2024 Change of details for Mr David Charles Steel as a person with significant control on 2024-08-30

View Document

09/05/249 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Director's details changed for Mr Gary Fox on 2023-10-05

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Gary Fox on 2022-08-22

View Document

30/03/2230 March 2022 Notification of David Charles Steel as a person with significant control on 2022-03-15

View Document

30/03/2230 March 2022 Withdrawal of a person with significant control statement on 2022-03-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

21/12/2021 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GARY FOX / 21/11/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY FOX / 21/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STEEL / 21/12/2020

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 22/05/2017

View Document

04/07/174 July 2017 CESSATION OF GARY FOX AS A PSC

View Document

04/07/174 July 2017 CESSATION OF DAVID CHARLES STEEL AS A PSC

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STEEL / 10/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES STEEL / 10/03/2016

View Document

09/03/169 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 11

View Document

09/03/169 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 45

View Document

09/03/169 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 45

View Document

08/03/168 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 11

View Document

13/01/1613 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM GILLIES, BRIAR LANE HALES NORFOLK NR14 6SY

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR FOX GARY / 20/12/2009

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FOX GARY / 20/12/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOX GARY / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES STEEL / 14/01/2010

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 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