TOOLMONKEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Registration of charge 028849250001, created on 2024-09-26

View Document

30/07/2430 July 2024 Appointment of Ms Georgia Neaves as a secretary on 2024-07-19

View Document

30/07/2430 July 2024 Cessation of Anne Marie Neaves as a person with significant control on 2024-07-19

View Document

30/07/2430 July 2024 Termination of appointment of Anne Marie Neaves as a secretary on 2024-07-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Michael Neaves as a director on 2020-07-16

View Document

15/11/2115 November 2021 Cessation of Michael Neaves as a person with significant control on 2020-07-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/12/206 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NEAVES / 13/02/2014

View Document

25/02/1425 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 28/01/13 STATEMENT OF CAPITAL GBP 230

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR DAVID WILLIAM NEAVES

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1223 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEAVES / 23/02/2012

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED THE CONSERVATORY ROOF COMPANY LI MITED CERTIFICATE ISSUED ON 27/07/07

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 S366A DISP HOLDING AGM 30/07/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 £ NC 10000/20000 25/06/02

View Document

22/07/0222 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 25/06/02

View Document

22/07/0222 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/0210 July 2002 NC INC ALREADY ADJUSTED 25/06/02

View Document

10/07/0210 July 2002 £ NC 100/10000 25/06/02

View Document

10/07/0210 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: UNIT 9 CLIPSTONE BROOK CHERRYCOURT WAY TRADING ESTATE LEIGHTON BUZZARD BEDFORDSHIRE LU7 8UH

View Document

21/02/0121 February 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 COMPANY NAME CHANGED NEAVES PROJECT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 05/11/97

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/01/9512 January 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

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

31/01/9431 January 1994 NEW SECRETARY APPOINTED

View Document

19/01/9419 January 1994 SECRETARY RESIGNED

View Document

06/01/946 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 Incorporation

View Document

06/01/946 January 1994 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