POWER TOOLS PLUS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Director's details changed for Mr Paul David Machin on 2023-08-28

View Document

26/07/2426 July 2024 Director's details changed for Mrs Ruth Helena Wendy Machin on 2023-08-28

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

26/07/2426 July 2024 Change of details for Mr Paul David Machin as a person with significant control on 2023-08-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/04/216 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MRS RUTH HELENA WENDY MACHIN

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 250 CARLTON ROAD NOTTINGHAM NOTTS NG3 2NB

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID MACHIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM HATHERN ROAD LONG WHATTON LOUGHBOROUGH LEICESTERSHIRE LE12 5DE

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID POLI

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARLOW

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HARLOW

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBINSON HARLOW / 17/07/2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID POLI / 17/07/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VINCENT JOHN HARLOW / 17/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/04/159 April 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/03/147 March 2014 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 250 CARLTON ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 2NB ENGLAND

View Document

18/07/1318 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 ALTER ARTICLES 13/02/2013

View Document

01/03/131 March 2013 ARTICLES OF ASSOCIATION

View Document

01/03/131 March 2013 13/02/13 STATEMENT OF CAPITAL GBP 3.33

View Document

01/03/131 March 2013 SUB-DIVISION 13/02/13

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR DAVID POLI

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR PAUL VINCENT JOHN HARLOW

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 250 CARLTON ROAD NOTTINGHAM NG3 2NB UNITED KINGDOM

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH MACHIN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY RUTH MACHIN

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR JOHN ROBINSON HARLOW

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 52A WESTGATE SOUTHWELL NOTTS NG25 0JX

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/07/106 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HELENA WENDY MACHIN / 26/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH HELENA WENDY MACHIN / 26/06/2010

View Document

16/11/0916 November 2009 Annual return made up to 26 June 2009 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 39 CRIFTIN ROAD, BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5FB

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 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