P R TOOL SUPPLIES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
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 |
05/04/245 April 2024 | Director's details changed for Mr Adam James Green on 2024-03-15 |
05/04/245 April 2024 | Director's details changed for Mrs Jessica Elizabeth Green on 2024-03-15 |
05/04/245 April 2024 | Change of details for Mr Adam James Green as a person with significant control on 2024-03-15 |
05/04/245 April 2024 | Change of details for Mrs Jessica Elizabeth Green as a person with significant control on 2024-03-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/05/2316 May 2023 | Notification of Jessica Elizabeth Green as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Notification of Adam James Green as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Cessation of Jayne Roberts as a person with significant control on 2023-05-16 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with updates |
16/05/2316 May 2023 | Cessation of Paul Anthony Roberts as a person with significant control on 2023-05-16 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
11/05/2211 May 2022 | Appointment of Mr Adam James Green as a director on 2022-05-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
18/10/2118 October 2021 | Director's details changed for Miss Jessica Elizabeth Roberts on 2021-08-21 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/07/1917 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM UNIT 7 MANCHESTER PARK, TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 9EJ ENGLAND |
29/01/1329 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
30/01/1230 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE ROBERTS / 30/08/2011 |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
24/01/1124 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ROBERTS / 01/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ROBERTS / 01/02/2010 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 45 ADDISON ROAD MILLBROOKE PARK WORCESTER WORCESTERSHIRE WR3 8EA |
02/02/102 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/10/086 October 2008 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM UNIT 13 BUCKHOLT BUSINESS CENTRE WORCESTER WORCESTERSHIRE WR4 9ND |
28/08/0828 August 2008 | COMPANY NAME CHANGED TOOLED UP (EVESHAM) LIMITED CERTIFICATE ISSUED ON 01/09/08 |
05/02/085 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
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 |
22/02/0722 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/10/0620 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/09/0625 September 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/05/0610 May 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 |
21/01/0621 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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