TOOLS TO GO LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Registered office address changed from 91-97 Saltergate Chesterfield S40 1LA England to C/O Frp Advisory, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2025-03-21

View Document

21/03/2521 March 2025 Registered office address changed from C/O Frp Advisory, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL to C/O Frp Advisory, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2025-03-21

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Statement of affairs

View Document

19/12/2419 December 2024 Termination of appointment of Julie Diane Irwin as a secretary on 2024-12-19

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/03/2329 March 2023 Director's details changed for Mr Mark Adams on 2023-03-29

View Document

20/02/2320 February 2023 Registered office address changed from Parkview House Mazars Llp 58 the Ropewalk Nottingham NG1 5DW to 91-97 Saltergate Chesterfield S40 1LA on 2023-02-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

18/12/2018 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

07/02/197 February 2019 CURREXT FROM 31/10/2019 TO 30/11/2019

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MARK ADAMS

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/11/159 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB

View Document

31/08/1531 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS IRWIN / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE DIANE IRWIN / 03/01/2012

View Document

15/12/1115 December 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM HAYDN HOUSE, 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/11/092 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENIS IRWIN / 02/10/2009

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 19 PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

19/10/0719 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: LOCKWOOD CLOSE TOP VALLEY NOTTINGHAM NOTTINGHAMSHIRE NG5 9JN

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED EDGER 306 LIMITED CERTIFICATE ISSUED ON 25/02/03

View Document

02/10/022 October 2002 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