TOOLS FOR LEADING CHANGE LTD
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-23 with no updates |
12/12/2412 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
03/04/243 April 2024 | Change of details for Mr Sukhwant Singh Bal as a person with significant control on 2017-06-24 |
03/04/243 April 2024 | Change of details for Mrs Kulvinder Kaur Bal as a person with significant control on 2017-06-23 |
03/04/243 April 2024 | Notification of Kulvinder Kaur Bal as a person with significant control on 2017-06-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
05/07/235 July 2023 | Registered office address changed from The Nursery Feiashill Road Trysull Wolverhampton South Staffordshire WV5 7HN to 86 Tettenhall Road Wolverhampton WV1 4TF on 2023-07-05 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHWANT SINGH BAL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/07/1515 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/07/1222 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/07/1116 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER BAL / 25/10/2009 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/07/0723 July 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 52 GOLDTHORN AVENUE WOLVERHAMPTON WEST MIDLANDS WV4 5AB |
29/03/0629 March 2006 | |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/11/0511 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0511 August 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
20/11/0220 November 2002 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
26/09/0226 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/023 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
20/06/0220 June 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
01/10/011 October 2001 | NEW DIRECTOR APPOINTED |
01/10/011 October 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
08/08/018 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
20/07/0020 July 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | COMPANY NAME CHANGED SHIELDSTORE LTD CERTIFICATE ISSUED ON 18/10/99 |
28/09/9928 September 1999 | |
28/09/9928 September 1999 | NEW DIRECTOR APPOINTED |
28/09/9928 September 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/09/9928 September 1999 | REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
16/07/9916 July 1999 | SECRETARY RESIGNED |
16/07/9916 July 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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