TOOLS DIRECT LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

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

View Accounts

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RAY HUBBARD / 25/07/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SECOND FLOOR, KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD ENGLAND

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

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

View Accounts

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 144 HIGH STREET EPPING ESSEX CM16 4AS

View Document

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

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RAY HUBBARD / 11/11/2014

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR KEVIN RAY HUBBARD

View Document

10/08/1010 August 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH WILD / 26/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANN WILD / 26/05/2010

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 20/06/98; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 EXEMPTION FROM APPOINTING AUDITORS 04/09/96

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

27/09/9627 September 1996 S252 DISP LAYING ACC 04/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/07/9520 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/9520 July 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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