FRANK HOWARD TOOLS & FIXINGS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Liquidators' statement of receipts and payments to 2024-10-25

View Document

07/08/247 August 2024 Satisfaction of charge 040938640002 in full

View Document

24/06/2424 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/06/245 June 2024 Satisfaction of charge 040938640003 in full

View Document

21/02/2421 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/11/2310 November 2023 Statement of affairs

View Document

08/11/238 November 2023 Registered office address changed from 2 Anglia Way Braintree CM7 3RG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-11-08

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

25/10/2325 October 2023 Termination of appointment of Stephen Michael Brogan as a director on 2023-10-12

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

29/09/2329 September 2023 Termination of appointment of Oliver Kane Bliss as a secretary on 2023-09-29

View Document

11/09/2311 September 2023 Change of details for Terratruck Group Limited as a person with significant control on 2023-09-01

View Document

11/09/2311 September 2023 Cessation of Stephen Michael Brogan as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Oliver Kane Bliss as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Gemma Victoria Mcrae as a director on 2023-09-04

View Document

31/05/2331 May 2023 Termination of appointment of David James Moran as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Stephen Dean Pratt as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Oliver Kane Bliss as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of David James Moran as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Mr Oliver Kane Bliss as a secretary on 2023-05-31

View Document

20/04/2320 April 2023 Appointment of Mrs Gemma Victoria Mcrae as a director on 2023-04-03

View Document

28/10/2228 October 2022 Notification of Terratruck Group Limited as a person with significant control on 2022-05-20

View Document

28/10/2228 October 2022 Change of details for Terratruck Group Limited as a person with significant control on 2022-10-28

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

20/10/2220 October 2022 Cessation of Stephen Dean Pratt as a person with significant control on 2022-05-27

View Document

20/10/2220 October 2022 Cessation of Terratruck Group Ltd as a person with significant control on 2022-05-27

View Document

06/04/226 April 2022 Change of details for Ascot Capital Ltd as a person with significant control on 2022-03-31

View Document

05/04/225 April 2022 Notification of Stephen Michael Brogan as a person with significant control on 2021-10-15

View Document

05/04/225 April 2022 Registered office address changed from 2 1-2 Anglia Way Braintree Essex CM7 3RG United Kingdom to 2 Anglia Way Braintree CM7 3RG on 2022-04-05

View Document

05/04/225 April 2022 Appointment of Mr David James Moran as a director on 2022-04-01

View Document

05/04/225 April 2022 Notification of Stephen Dean Pratt as a person with significant control on 2021-10-15

View Document

25/02/2225 February 2022 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 2 1-2 Anglia Way Braintree Essex CM7 3RG on 2022-02-25

View Document

25/02/2225 February 2022 Appointment of Mr David James Moran as a secretary on 2022-02-24

View Document

25/02/2225 February 2022 Termination of appointment of Simon Easter as a secretary on 2022-02-24

View Document

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

View Accounts

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

15/11/2115 November 2021 Registration of charge 040938640003, created on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Acot Capital Ltd as a person with significant control on 2021-10-14

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Registration of charge 040938640002, created on 2021-11-03

View Document

04/11/214 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Resolutions

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Current accounting period shortened from 2022-07-31 to 2021-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

18/10/2118 October 2021 Appointment of Simon Easter as a secretary on 2021-10-14

View Document

18/10/2118 October 2021 Appointment of Mr Stephen Dean Pratt as a director on 2021-10-14

View Document

18/10/2118 October 2021 Termination of appointment of Philip Howard as a secretary on 2021-10-14

View Document

18/10/2118 October 2021 Notification of Acot Capital Ltd as a person with significant control on 2021-10-14

View Document

15/10/2115 October 2021 Cessation of Frank Malcolm Howard as a person with significant control on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Philip Howard as a director on 2021-10-14

View Document

15/10/2115 October 2021 Appointment of Mr Stephen Michael Brogan as a director on 2021-10-14

View Document

30/09/2130 September 2021 Annual return made up to 2008-10-20 with full list of shareholders

View Document

30/09/2130 September 2021 Annual return made up to 2006-10-20

View Document

30/09/2130 September 2021 Annual return made up to 2007-10-20

View Document

24/09/2124 September 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Cancellation of shares. Statement of capital on 2021-09-21

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2016-10-20

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2018-10-20

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2017-10-20

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2020-10-20

View Document

23/09/2123 September 2021 Second filing of Confirmation Statement dated 2019-10-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/12/203 December 2020 Confirmation statement made on 2020-10-20 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Confirmation statement made on 2019-10-20 with updates

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 Confirmation statement made on 2018-10-20 with updates

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/02/1823 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 Confirmation statement made on 2017-10-20 with updates

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MALCOLM HOWARD / 16/12/2016

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

16/11/1616 November 2016 Confirmation statement made on 2016-10-20 with updates

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/11/1519 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP HOWARD / 30/09/2014

View Document

10/11/1410 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MALCOLM HOWARD / 30/09/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MALCOLM HOWARD / 30/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/11/126 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/119 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MALCOLM HOWARD / 10/11/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK HOWARD / 19/10/2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/07/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: 11 LAKES INDUSTRIAL PARK LOWER CHAPEL HILL BRAINTREE ESSEX CM7 3RU

View Document

16/08/0216 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0213 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01

View Document

20/12/0120 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 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