PRINCIPAL POWER TOOLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
07/02/257 February 2025 | Purchase of own shares. |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
23/04/2423 April 2024 | Termination of appointment of David James Giblin as a director on 2024-04-22 |
19/04/2419 April 2024 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR England to Unit 2D Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG on 2024-04-19 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
22/04/2222 April 2022 | Registered office address changed from PO Box S71 3HR Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR England to Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR on 2022-04-22 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/12/2010 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
20/11/1920 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
04/09/184 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
27/10/1727 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN ARMITAGE |
16/10/1716 October 2017 | CESSATION OF STUART ADRIAN RILEY AS A PSC |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
06/05/146 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
25/03/1325 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
20/09/1220 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
04/05/114 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ARMITAGE / 29/04/2011 |
04/05/114 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
10/01/1110 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ARMITAGE / 07/01/2011 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GIBLIN / 29/04/2010 |
26/05/1026 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN ARMITAGE / 29/04/2010 |
13/01/1013 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/01/1011 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN ARMITAGE / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ARMITAGE / 11/01/2010 |
05/11/095 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
19/10/0919 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHAUN ARMITAGE / 25/06/2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
01/06/061 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | NEW DIRECTOR APPOINTED |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/05/0419 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
07/03/037 March 2003 | NEW SECRETARY APPOINTED |
07/03/037 March 2003 | NEW DIRECTOR APPOINTED |
07/03/037 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/03/037 March 2003 | SECRETARY'S PARTICULARS CHANGED |
14/06/0214 June 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
18/04/0218 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
12/09/0112 September 2001 | REGISTERED OFFICE CHANGED ON 12/09/01 FROM: HIGHFIELD HOUSE 25 SACKVILLE STREET BARNSLEY SOUTH YORKSHIRE S70 2DE |
22/06/0122 June 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
10/01/0110 January 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/006 June 2000 | SECRETARY RESIGNED |
06/06/006 June 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | NEW SECRETARY APPOINTED |
05/04/005 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
13/03/9913 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
26/05/9826 May 1998 | |
26/05/9826 May 1998 | RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS |
26/05/9826 May 1998 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
02/04/982 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
02/07/972 July 1997 | RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS |
01/04/971 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
18/09/9618 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/9621 August 1996 | S386 DISP APP AUDS 05/08/96 |
09/06/969 June 1996 | RETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS |
02/03/962 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
29/08/9529 August 1995 | RETURN MADE UP TO 29/04/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
13/07/9413 July 1994 | PARTICULARS OF MORTGAGE/CHARGE |
15/06/9415 June 1994 | |
15/06/9415 June 1994 | NEW DIRECTOR APPOINTED |
03/06/943 June 1994 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
03/06/943 June 1994 | |
26/05/9426 May 1994 | COMPANY NAME CHANGED RETAIL LIMITED CERTIFICATE ISSUED ON 27/05/94 |
23/05/9423 May 1994 | Memorandum and Articles of Association |
23/05/9423 May 1994 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/05/9423 May 1994 | Resolutions |
23/05/9423 May 1994 | ALTER MEM AND ARTS 14/05/94 |
23/05/9423 May 1994 | Memorandum and Articles of Association |
20/05/9420 May 1994 | REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 49 GREEN LANES LONDON N16 9BU |
20/05/9420 May 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/05/9420 May 1994 | |
20/05/9420 May 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/05/9420 May 1994 | |
29/04/9429 April 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRINCIPAL POWER TOOLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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