T.F.TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

01/03/241 March 2024 Change of details for Miss Lucy Elise Durtnall as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Mr Scott Frederic Buckley on 2024-03-01

View Document

01/03/241 March 2024 Director's details changed for Miss Lucy Elise Durtnall on 2024-03-01

View Document

01/03/241 March 2024 Change of details for Mr Scott Frederic Buckley as a person with significant control on 2024-03-01

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Change of details for Miss Lucy Elise Durtnall as a person with significant control on 2022-03-01

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

29/03/2229 March 2022 Director's details changed for Mrs Lucy Elise Durtnall on 2022-03-01

View Document

28/03/2228 March 2022 Change of details for Miss Lucy Elise Durtnall as a person with significant control on 2022-02-11

View Document

28/03/2228 March 2022 Change of details for Miss Lucy Elise Durtnall as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Director's details changed for Mr Scott Frederic Buckley on 2022-03-01

View Document

28/03/2228 March 2022 Change of details for Mr Scott Frederic Buckley as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Director's details changed for Mrs Lucy Elise Durtnall on 2022-03-01

View Document

14/02/2214 February 2022 Director's details changed for Mrs Lucy Elise Durtnall on 2022-02-14

View Document

08/02/228 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Change of details for Mrs Lucy Elise Durtnall as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Scott Frederic Buckley as a person with significant control on 2022-02-02

View Document

22/04/2122 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ELISE DURTNALL / 03/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 22 HIGH STREET THE AYLMER-KELLY PARTNERSHIP LLP FIRST AND SECOND FLOOR CORSHAM SN13 0HB ENGLAND

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS LUCY ELISE DURTNALL / 03/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT FREDERIC BUCKLEY / 03/03/2021

View Document

24/06/2024 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 48 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DD

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY ELISE DURTNALL / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT FREDERIC BUCKLEY / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY ELISE DURTNALL / 17/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT FREDERIC BUCKLEY / 17/10/2018

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED T.F.TIMBERS LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

17/04/1817 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/04/1719 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 DIRECTOR APPOINTED MISS LUCY ELISE DURTNALL

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY DURTNALL

View Document

10/07/1410 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FREDERIC BUCKLEY / 30/06/2014

View Document

09/05/149 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 DIRECTOR APPOINTED LUCY ELISE DURTNALL

View Document

09/05/139 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM PURCELLS 342 BLOOMFIELD ROAD BATH SOMERSET BA2 2PB UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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