POWER TOOL PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Accounts for a medium company made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Full accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Registration of charge 011320920009, created on 2022-11-22

View Document

28/11/2228 November 2022 Registration of charge 011320920008, created on 2022-11-22

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/02/2222 February 2022 Registered office address changed from 45 Butterly Avenue Questor Trade Park Dartford Kent DA1 1JG to Unit 15 Carlton Park Industrial Estate Saxmundham Suffolk IP17 2NL on 2022-02-22

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/10/217 October 2021 Satisfaction of charge 011320920007 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 011320920007

View Document

29/06/2029 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR TOBY LINGARD

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

30/10/1530 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/10/149 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LINGARD / 12/12/2013

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE ELIZABETH LINGARD / 12/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BRECH / 12/12/2013

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

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

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH LINGARD / 01/10/2009

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/12/099 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 AUDITOR'S RESIGNATION

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/09/06; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED A.J. HOWARD INDUSTRIAL SUPPLIES LIMITED CERTIFICATE ISSUED ON 21/06/05

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 COMPANY NAME CHANGED A J HOWARD DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 11/03/96

View Document

30/05/9530 May 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

02/11/942 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/04/945 April 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

29/04/9229 April 1992 RETURN MADE UP TO 20/03/92; CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/06/9028 June 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

31/03/8731 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8616 December 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

03/09/733 September 1973 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