TOOLS OF THE TRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mrs. Rachel Irene Armstrong on 2025-07-18

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-02 with updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-04-02 with updates

View Document

22/05/2422 May 2024 Cessation of Faith Guest as a person with significant control on 2024-03-31

View Document

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

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/11/2221 November 2022 Appointment of Mr Huw Patrick Grummitt as a director on 2022-04-03

View Document

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

View Accounts

04/05/224 May 2022 Appointment of Miss Michelle Louise Jones as a secretary on 2022-03-22

View Document

04/05/224 May 2022 Termination of appointment of Beverley Rose Guy as a secretary on 2022-03-22

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-02 with updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES

View Document

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

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

28/04/2028 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1924 July 2019 DIRECTOR APPOINTED MRS. RACHEL IRENE ARMSTRONG

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

12/03/1912 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MISS FAITH GUY / 27/08/2017

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / FAITH GUY / 27/08/2017

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

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

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

30/07/1430 July 2014 APPROVE TRANSFER AND ISSUE CERTS 30/06/2014

View Document

30/07/1430 July 2014 ALTER ARTICLES 30/06/2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

12/08/1312 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

31/07/1231 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

09/11/119 November 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FAITH GUY / 28/02/2011

View Document

23/02/1123 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED FAITH GUY

View Document

14/12/1014 December 2010 SUB-DIVISION 18/10/10

View Document

29/11/1029 November 2010 ALTER ARTICLES 20/09/2010

View Document

03/11/103 November 2010 ARTICLES OF ASSOCIATION

View Document

03/11/103 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/103 November 2010 18/10/10 STATEMENT OF CAPITAL GBP 200

View Document

03/11/103 November 2010 SUB-DIVISION 18/10/10

View Document

18/10/1018 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ROSE GUY / 25/03/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER LESLIE GRUMMITT / 12/10/2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/02/0225 February 2002 S366A DISP HOLDING AGM 10/01/02

View Document

31/07/0131 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: FOLEY HOUSE 123 STOURPORT ROAD KIDDERMINSTER WORCS. DY11 7BW

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

01/09/941 September 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 21/07/93; CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: BURMAN HOUSE 39 GEORGE ROAD EDGBASTON BIRMINGHAM,B15 1PL

View Document

28/08/9228 August 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 21/07/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

06/09/896 September 1989 REGISTERED OFFICE CHANGED ON 06/09/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4A 4DD

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 COMPANY NAME CHANGED BOWCHART LIMITED CERTIFICATE ISSUED ON 06/09/89

View Document

21/07/8921 July 1989 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