THE TOOL CONNECTION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

23/08/2423 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Termination of appointment of Martin Trevor Smith as a director on 2024-07-22

View Document

19/06/2419 June 2024 Notification of The Tool Connection Holdings Ltd as a person with significant control on 2024-05-22

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Cessation of Martin Trevor Smith as a person with significant control on 2024-05-22

View Document

19/06/2419 June 2024 Notification of Martin Trevor Smith as a person with significant control on 2024-05-22

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/06/1911 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/1911 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 18910

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY PAULETTE BRISKER

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MICHAEL ALAN BAMFORD

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GEORGE ALTHAM / 24/05/2019

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR MARK BLACKBOURN

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAULETTE BRISKER

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

02/01/182 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/01/182 January 2018 13/12/17 STATEMENT OF CAPITAL GBP 19435.00

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN ALLEN

View Document

25/09/1725 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TREVOR SMITH / 28/01/2015

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECTION 519

View Document

23/09/1323 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR EDWARD GEORGE ALTHAM

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR EDWARD GEORGE ALTHAM

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/07/116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/03/1122 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN ALLEN / 01/11/2009

View Document

26/02/1026 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/04/051 April 2005 COMPANY NAME CHANGED LASER TOOLS LIMITED CERTIFICATE ISSUED ON 01/04/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/09/9818 September 1998 COMPANY NAME CHANGED TOOL CONNECTION LIMITED(THE) CERTIFICATE ISSUED ON 21/09/98

View Document

25/06/9825 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9818 February 1998 RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 RETURN MADE UP TO 11/02/94; CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/914 March 1991 RETURN MADE UP TO 11/02/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/03/9026 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: C/O WILLIAMS ASHTON & CO 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/06/8719 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/05/8727 May 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 REGISTERED OFFICE CHANGED ON 28/01/87 FROM: UNIT 36 LONGFIELD ROAD SYDENHAM INDUSTRIAL ESTATE LEAMINGTON SPA WARWICKSHIRE CV33 9HE

View Document

05/12/855 December 1985 CERTIFICATE OF INCORPORATION

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