POWERTOOLS AND FIXINGS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Cessation of Arthur George Cornish Hyde as a person with significant control on 2025-05-16

View Document

22/05/2522 May 2025 Notification of Btf Holdings Ltd as a person with significant control on 2025-05-16

View Document

24/12/2424 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2023-10-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/01/2312 January 2023 Secretary's details changed for Matthew Johnathan Cornish Hyde on 2023-01-10

View Document

11/01/2311 January 2023 Appointment of Mr Matthew Johnathan Cornish Hyde as a director on 2023-01-10

View Document

11/01/2311 January 2023 Termination of appointment of Arthur George Cornish Hyde as a director on 2023-01-10

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/01/1513 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHNATHAN CORNISH HYDE / 01/12/2012

View Document

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

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

View Accounts

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

21/11/1121 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/11/1024 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/11/0920 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MATTHEW JOHNATHAN CORNISH HYDE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LYNDA HYDE

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

04/12/034 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

20/07/9920 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

27/11/9627 November 1996 REGISTERED OFFICE CHANGED ON 27/11/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

05/01/965 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/965 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 EXEMPTION FROM APPOINTING AUDITORS 05/06/95

View Document

16/06/9516 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

18/11/9418 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9418 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

14/12/9314 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 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