P R TOOL SUPPLIES LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 45 Addison Road Millbrooke Park Worcester WR3 8EA to 15 Mallard Place Droitwich WR9 8WD on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Adam James Green on 2024-03-15

View Document

05/04/245 April 2024 Director's details changed for Mrs Jessica Elizabeth Green on 2024-03-15

View Document

05/04/245 April 2024 Change of details for Mr Adam James Green as a person with significant control on 2024-03-15

View Document

05/04/245 April 2024 Change of details for Mrs Jessica Elizabeth Green as a person with significant control on 2024-03-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/05/2316 May 2023 Notification of Jessica Elizabeth Green as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Notification of Adam James Green as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Jayne Roberts as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

16/05/2316 May 2023 Cessation of Paul Anthony Roberts as a person with significant control on 2023-05-16

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Appointment of Mr Adam James Green as a director on 2022-05-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

18/10/2118 October 2021 Director's details changed for Miss Jessica Elizabeth Roberts on 2021-08-21

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/07/1917 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM UNIT 7 MANCHESTER PARK, TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ ENGLAND

View Document

29/01/1329 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/01/1230 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ROBERTS / 30/08/2011

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 41, SPACE BUSINESS CENTRE TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9FL ENGLAND

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBERTS / 01/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ROBERTS / 01/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 45 ADDISON ROAD MILLBROOKE PARK WORCESTER WORCESTERSHIRE WR3 8EA

View Document

02/02/102 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM UNIT 13 BUCKHOLT BUSINESS CENTRE WORCESTER WORCESTERSHIRE WR4 9ND

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED TOOLED UP (EVESHAM) LIMITED CERTIFICATE ISSUED ON 01/09/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNIT D5, ENTERPRISE CENTRE ENTERPRISE WAY VALE PARK, EVESHAM WORCESTERSHIRE WR11 1GS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

21/01/0621 January 2006 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