TOOLING 2000 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

12/10/2312 October 2023 Satisfaction of charge 083372500001 in full

View Document

12/10/2312 October 2023 Satisfaction of charge 083372500002 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Notification of Janet Downes as a person with significant control on 2023-01-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR BRIAN ABBOTT

View Document

29/09/2029 September 2020 DIRECTOR APPOINTED MRS DAWN ANNE JEAVONS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID WILLIAMS / 05/07/2020

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOWNES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/02/1913 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/02/1826 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1626 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 2225272

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/03/1615 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1615 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1615 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1615 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/03/152 March 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

22/01/1522 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID WILLIAMS / 30/09/2014

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083372500002

View Document

07/09/147 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083372500001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/06/144 June 2014 22/04/14 STATEMENT OF CAPITAL GBP 2725072

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HILLEY

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED DAVID ROBERT WILLIAMS

View Document

22/05/1422 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 264

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED LAND CRUISES LTD CERTIFICATE ISSUED ON 16/05/14

View Document

28/04/1428 April 2014 CHANGE OF NAME 22/04/2014

View Document

28/04/1428 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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