P.D.L. TOOLS LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031117030001

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/11/1211 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/0917 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ARTHUR LEACH / 25/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN LEACH / 25/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/09 FROM: GARRICK HOUSE 76-80 HIGH STREET PETERBOROUGH CAMBRIDGESHIRE PE2 8ST

View Document

17/04/0917 April 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/11/99

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/10/98

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/10/9517 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/10/959 October 1995 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