ONLINE TOOLBOX LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM EASTLANDS COURT BUSINESS CENTRE ST. PETERS ROAD RUGBY CV21 3QP ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/02/173 February 2017 SAIL ADDRESS CREATED

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 148 ADDISON ROAD BILTON RUGBY WARWICKSHIRE CV22 7EZ

View Document

03/02/173 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/06/1515 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM C/O EMILY KEAL CORBY ENTERPRISE CENTRE, LONDON ROAD CORBY NORTHAMPTONSHIRE NN17 5EU

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 148 ADDISON ROAD BILTON RUGBY WARWICKSHIRE CV22 7EZ ENGLAND

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM THE OLD MILL WINWICK NORTHAMPTON NORTHANTS NN6 7PD

View Document

13/02/1413 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR JAMES IAN ROBERTSON

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR IBEC LIMITED

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM CRICK LODGE FARM CRICK NORTHAMPTON NN6 7SN UNITED KINGDOM

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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