ITW LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Berrington Uk as a person with significant control on 2024-08-23

View Document

25/04/2525 April 2025 Change of details for Itw Uk Ii Limited as a person with significant control on 2024-08-23

View Document

25/04/2525 April 2025 Change of details for Itw Uk Ii Limited as a person with significant control on 2024-08-23

View Document

24/04/2524 April 2025 Change of details for Itw Uk Ii Limited as a person with significant control on 2023-01-12

View Document

24/04/2524 April 2025 Change of details for Berrington Uk as a person with significant control on 2024-08-23

View Document

23/04/2523 April 2025 Notification of Itw Uk Ii Limited as a person with significant control on 2018-11-19

View Document

23/04/2523 April 2025 Change of details for Berrington Uk as a person with significant control on 2018-11-19

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024

View Document

23/08/2423 August 2024 Statement of capital on 2024-08-23

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-23

View Document

21/08/2421 August 2024 Full accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Change of details for Berrington Uk as a person with significant control on 2016-04-06

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

12/10/2312 October 2023 Register(s) moved to registered office address Saxon House 2-4 Victoria Street Windsor SL4 1EN

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Termination of appointment of Ryan Ronald Dale as a secretary on 2023-07-17

View Document

20/07/2320 July 2023 Appointment of Jonathan Smith as a secretary on 2023-07-17

View Document

16/03/2316 March 2023 Change of details for Berrington Uk as a person with significant control on 2023-01-12

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-12-31

View Document

29/01/1929 January 2019 ARTICLES OF ASSOCIATION

View Document

16/01/1916 January 2019 19/11/18 STATEMENT OF CAPITAL GBP 491788

View Document

16/01/1916 January 2019 19/11/18 STATEMENT OF CAPITAL GBP 666638246

View Document

14/01/1914 January 2019 ALTER ARTICLES 19/11/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

10/04/1810 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 SECRETARY APPOINTED RYAN RONALD DALE

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAKIN

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ROWELL / 12/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

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

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ADMIRAL HOUSE ST LEONARDS ROAD WINDSOR BERKSHIRE SL4 3BL

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD UFLAND

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED STEPHEN JAMES ROWELL

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARYANN SPIEGEL

View Document

16/11/1516 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 SAIL ADDRESS CHANGED FROM: 99 GRESHAM STREET FIFTH FLOOR LONDON EC2V 7NG UNITED KINGDOM

View Document

13/11/1513 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 19/08/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 21/06/2010

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

06/11/146 November 2014 STATEMENT BY DIRECTORS

View Document

06/11/146 November 2014 06/11/14 STATEMENT OF CAPITAL GBP 491787

View Document

06/11/146 November 2014 REDUCTION OF SHARE PREMIUM ACCOUNT 03/11/2014

View Document

06/11/146 November 2014 SOLVENCY STATEMENT DATED 03/11/14

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 INTREST MAY BE GIVEN BY THE DIR OF THE CO 25/07/2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR OLA BARRETO-MORLEY

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 14/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 09/01/2013

View Document

08/11/128 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES MATTHEW HUDSON / 21/05/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MARYANN SPIEGEL

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALLAN SUTHERLAND

View Document

03/01/123 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/123 January 2012 09/12/11 STATEMENT OF CAPITAL GBP 491788.00

View Document

12/12/1112 December 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

23/11/1123 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

04/11/104 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

18/11/0918 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLA TRICIA ARAMITA BARRETO-MORLEY / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MATTHEW DEAKIN / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SUTHERLAND / 01/10/2009

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD UFLAND / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILES HUDSON / 01/10/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR GAVIN UDALL

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED OLA TRICIA ARAMITA BARRETO-MORLEY

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED PHILIP MATTHEW DEAKIN

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/11/076 November 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/038 December 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

24/11/0324 November 2003 S366A DISP HOLDING AGM 10/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

16/09/0316 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: PO BOX 87, QUEENSWAY FFORESTFACH, SWANSEA, WEST GLAMORGAN SA5 4YE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

12/08/0212 August 2002 AUDITOR'S RESIGNATION

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/014 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

08/11/008 November 2000 SHARES AGREEMENT OTC

View Document

08/11/008 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

24/06/9824 June 1998 ADOPT MEM AND ARTS 11/06/98

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 08/10/96; CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/11/95

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

13/08/9613 August 1996 REGISTERED OFFICE CHANGED ON 13/08/96 FROM: ST MARKS HOUSE, ST MARKS RD, WINDSOR, BERKSHIRE SL 43B

View Document

01/03/961 March 1996 SHARES AGREEMENT OTC

View Document

18/12/9518 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/95

View Document

18/12/9518 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/11/94

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

12/10/9412 October 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/11/93

View Document

03/06/943 June 1994 SHARES AGREEMENT OTC

View Document

06/01/946 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 FULL GROUP ACCOUNTS MADE UP TO 30/11/92

View Document

19/03/9319 March 1993 SHARES AGREEMENT OTC

View Document

27/10/9227 October 1992 RETURN MADE UP TO 08/10/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 FULL GROUP ACCOUNTS MADE UP TO 30/11/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 08/10/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL GROUP ACCOUNTS MADE UP TO 30/11/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

01/02/891 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/8927 January 1989 SHARES AGREEMENT OTC

View Document

16/01/8916 January 1989 WD 15/12/88 AD 25/11/88-28/11/88 £ SI 164865@1=164865

View Document

13/12/8813 December 1988 MEMORANDUM OF ASSOCIATION

View Document

13/12/8813 December 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/11/88

View Document

13/12/8813 December 1988 £ NC 200000/2000000

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 DIRECTOR RESIGNED

View Document

10/10/8810 October 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/04/886 April 1988 REGISTERED OFFICE CHANGED ON 06/04/88 FROM: ST JAMES HOUSE, KNOLL ROAD, CAMBERLEY, SURREY GU15 3SY

View Document

16/10/8716 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

27/09/8627 September 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

12/10/8512 October 1985 ANNUAL ACCOUNTS MADE UP DATE 30/11/84

View Document

22/09/8422 September 1984 ANNUAL ACCOUNTS MADE UP DATE 30/11/83

View Document

15/09/8315 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/11/82

View Document

27/09/8227 September 1982 ANNUAL ACCOUNTS MADE UP DATE 30/11/81

View Document

20/01/8220 January 1982 ANNUAL ACCOUNTS MADE UP DATE 30/11/80

View Document

22/09/8022 September 1980 ANNUAL ACCOUNTS MADE UP DATE 30/11/79

View Document

01/09/771 September 1977 MEMORANDUM OF ASSOCIATION

View Document

07/11/607 November 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/11/60

View Document

01/02/591 February 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/59

View Document

06/01/566 January 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/566 January 1956 CERTIFICATE OF INCORPORATION

View Document

06/01/566 January 1956 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/56

View Document


More Company Information