PROTOOL HIRE AND SALES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY CELESTE JONES

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MISS LUCY EMMA BUTLER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/10/113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CELESTE SHARON JONES / 18/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN JONES / 18/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRIAN PIPER / 18/09/2010

View Document

25/10/1025 October 2010 INCREASE CAPITAL FORM 123

View Document

25/10/1025 October 2010 FORM 128(1)

View Document

25/10/1025 October 2010 NC INC ALREADY ADJUSTED 24/09/2009

View Document

25/10/1025 October 2010 24/09/10 STATEMENT OF CAPITAL GBP 80500

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR MARTIN BRIAN PIPER

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM HIGH STREET NEWBRIDGE NEWPORT GWENT NP1 4FT

View Document

22/10/0922 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: WOODLANDS, BONVILSTON, CARDIFF, VALE OF GLAMORGAN CF5 6TR

View Document

22/09/9822 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: THE GRANGE EARTHCOTT GREEN, ALVESTON, BRISTOL, BS12 2TA

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

07/04/977 April 1997 NC INC ALREADY ADJUSTED 28/02/97

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: DUMFRIES HOUSE DUMFRIES PLACE, CARDIFF, CF1 4YF

View Document

07/04/977 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/02/97

View Document

07/04/977 April 1997 ADOPT MEM AND ARTS 28/02/97

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 £ NC 1000/100000 28/02

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 COMPANY NAME CHANGED RJT 216 LIMITED CERTIFICATE ISSUED ON 06/11/96

View Document

19/09/9619 September 1996 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