P & D TOOLS LIMITED

Company Documents

DateDescription
05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/139 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/10/1228 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM
8 THE COURTYARD GOLDSMITH WAY
ELIOT BUSINESS PARK
NUNEATON
WARWICKSHIRE
CV10 7RJ

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK HOAR / 17/01/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/11/105 November 2010 DISS REQUEST WITHDRAWN

View Document

19/10/1019 October 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/108 September 2010 APPLICATION FOR STRIKING-OFF

View Document

21/04/1021 April 2010 DISS40 (DISS40(SOAD))

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/1027 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 KINGS BUSINESS CENTRE 90-92 KING EDWARD ROAD NUNEATON WARWICKSHIRE CV11 4BB

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

19/11/0119 November 2001 REGISTERED OFFICE CHANGED ON 19/11/01 FROM: G OFFICE CHANGED 19/11/01 1 HAZEL CLOSE HARTSHILL NUNEATON WARWICKSHIRE CV10 0XG

View Document

19/11/0119 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: G OFFICE CHANGED 14/12/99 1 HAZEL CLOSE HARTSHILL NUNEATON WARWICKSHIRE CV10 0XG

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 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