P.F. CUSACK (TOOLS SUPPLIES) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Full accounts made up to 2024-09-30

View Document

03/07/243 July 2024 Full accounts made up to 2023-09-30

View Document

06/06/246 June 2024 Cessation of Phillip Francis Cusack as a person with significant control on 2023-07-24

View Document

20/05/2420 May 2024 Satisfaction of charge 9 in full

View Document

20/05/2420 May 2024 Satisfaction of charge 1 in full

View Document

01/08/231 August 2023 Satisfaction of charge 4 in full

View Document

01/08/231 August 2023 Satisfaction of charge 7 in full

View Document

01/08/231 August 2023 Satisfaction of charge 5 in full

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Notification of P.F. Cusack Holdings Limited as a person with significant control on 2023-07-24

View Document

21/07/2321 July 2023 Satisfaction of charge 6 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 024045050010 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 3 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 8 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 2 in full

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

10/03/2310 March 2023 Director's details changed for Mr Philip Francis Cusack on 2023-03-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

06/08/186 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024045050010

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

08/06/178 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

10/07/1510 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

07/07/147 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANCIS CUSACK / 01/01/2011

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FRANCIS CUSACK / 01/07/2010

View Document

09/07/109 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY NOREEN DAVEY

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MRS MARY ASSUMPTA CUSACK

View Document

24/07/0924 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/07/0721 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/06/0416 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM: 2 GARMAN ROAD LONDON N17 0UG

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 12 STIRLING ROAD LONDON N22 5BU

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/998 September 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 14/07/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/10/962 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9629 August 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/92

View Document

09/06/939 June 1993 ACCOUNTING REF. DATE SHORT FROM 01/10 TO 30/09

View Document

28/07/9228 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 01/10/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 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