TOOL HIRE DIRECT LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Registered office address changed from Ground Floor Orchard Business Centre Orchard Road Royston Hertfordshire SG8 5HD England to Group Office Walwyn Road Colwall Malvern Worcestershire WR13 6EG on 2023-11-24

View Document

24/11/2324 November 2023 Director's details changed for Mr Thomas Christian Jarratt on 2023-11-13

View Document

24/11/2324 November 2023 Director's details changed for Mr Peter Stephen Bramhall on 2023-11-13

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

22/06/2322 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

03/05/233 May 2023 Registration of charge 039267910002, created on 2023-04-27

View Document

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

View Accounts

12/12/2212 December 2022 Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET to Ground Floor Orchard Business Centre Orchard Road Royston Hertfordshire SG8 5HD on 2022-12-12

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

25/10/2225 October 2022 Appointment of Mr Thomas Christian Jarratt as a director on 2022-10-21

View Document

25/10/2225 October 2022 Termination of appointment of Barry Dean as a secretary on 2022-10-21

View Document

25/10/2225 October 2022 Termination of appointment of Trevor John Tinker as a director on 2022-10-21

View Document

25/10/2225 October 2022 Termination of appointment of Barry Dean as a director on 2022-10-21

View Document

25/10/2225 October 2022 Cessation of Trevor John Tinker as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Cessation of Barry Dean as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Notification of Sonata Alpha Management Limited as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr Peter Stephen Bramhall as a director on 2022-10-21

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Termination of appointment of Gary Pilott as a director on 2021-07-01

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN TINKER / 03/01/2017

View Document

03/11/163 November 2016 27/10/16 STATEMENT OF CAPITAL GBP 300

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 294

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/03/135 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/07/1211 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 245

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR GARY PILOTT

View Document

11/07/1211 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 245

View Document

11/07/1211 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 245

View Document

10/07/1210 July 2012 02/07/12 STATEMENT OF CAPITAL GBP 245

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR TINKER / 03/03/2009

View Document

03/04/083 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: PITTS HOUSE GRANGE ROAD, DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB2 4QE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

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