TAG TOOL HIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

06/01/256 January 2025 Registration of charge 068718520006, created on 2025-01-06

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Cancellation of shares. Statement of capital on 2024-04-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

21/12/2321 December 2023 Satisfaction of charge 068718520004 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 068718520003 in full

View Document

16/12/2316 December 2023 Termination of appointment of Anthony Pilkington as a director on 2023-12-01

View Document

16/12/2316 December 2023 Notification of Tag Tool Hire Holdings Limited as a person with significant control on 2023-12-01

View Document

16/12/2316 December 2023 Cessation of Alexander Brownridge as a person with significant control on 2023-12-01

View Document

16/12/2316 December 2023 Cessation of Graham Andrew Jagger as a person with significant control on 2023-12-01

View Document

16/12/2316 December 2023 Cessation of Anthony Pilkington as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Registration of charge 068718520005, created on 2023-12-01

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Notification of Alexander Brownridge as a person with significant control on 2019-07-15

View Document

26/07/2326 July 2023 Change of details for Mr Anthony Pilkington as a person with significant control on 2019-07-15

View Document

26/07/2326 July 2023 Notification of Graham Andrew Jagger as a person with significant control on 2019-07-15

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Director's details changed for Mr Anthony Pilkington on 2022-04-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Graham Andrew Jagger on 2022-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

22/04/2222 April 2022 Change of details for Mr Anthony Pilkington as a person with significant control on 2022-04-22

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

15/07/1915 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 200

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/07/1820 July 2018 CESSATION OF GRAHAM STEWART BRADLEY AS A PSC

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR GRAHAM ANDREW JAGGER

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068718520004

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068718520003

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BROWNRIDGE / 30/11/2017

View Document

06/12/176 December 2017 COMPANY NAME CHANGED TAG TOOL HIRE (PROPERTIES) LTD CERTIFICATE ISSUED ON 06/12/17

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED TAG TOOL HIRE LTD CERTIFICATE ISSUED ON 15/11/17

View Document

02/06/172 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BROWNRIDGE / 01/04/2015

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MR ALEXANDER BROWNRIDGE

View Document

02/05/152 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/04/1224 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM UNIT 11 VICTORIA PARK INDUSTRIAL ESTATE LIGHTOWLER ROAD HALIFAX WEST YORKSHIRE HX1 5ND ENGLAND

View Document

25/05/1125 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 REGISTERED OFFICE CHANGED ON 25/05/2011 FROM UNIT 11 VICTORIA PARK LIGHTOWLER ROAD HALIFAX WEST YORKSHIRE HX1 5ND ENGLAND

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PILKINGTON / 01/12/2010

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB UNITED KINGDOM

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/05/0925 May 2009 APPOINTMENT TERMINATED DIRECTOR ALEX BROWNRIDGE

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM BRADLEY

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PILKINGTON / 14/04/2009

View Document

07/04/097 April 2009 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