TOOLS WITH A MISSION

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-10-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

23/02/2423 February 2024 Appointment of Mrs Heather Margaret Potts as a director on 2024-02-20

View Document

16/01/2416 January 2024 Appointment of Mr David Neville Williams as a director on 2024-01-09

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-10-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

13/06/2313 June 2023 Termination of appointment of Chola Mukanga as a director on 2023-06-10

View Document

11/10/2111 October 2021 Termination of appointment of David Francis John Ginns as a director on 2021-10-09

View Document

22/07/2122 July 2021 Accounts for a small company made up to 2020-10-31

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODALL

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEWHURST

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS PAULINE ANNE PARKER

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS WOODALL / 07/09/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR KEITH JOHN HOLBURN

View Document

01/03/191 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED REVD. CHOLA MUKANGA

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID ELLIOT

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JOHN FRANCIS WOODALL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

17/04/1817 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHEELER

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHEPPARD

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTSON

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DANKS / 01/08/2015

View Document

07/07/177 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DANKS / 17/06/2017

View Document

28/06/1728 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

20/07/1620 July 2016 07/05/16 NO MEMBER LIST

View Document

23/06/1623 June 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES DANKS / 22/05/2015

View Document

18/06/1518 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 07/05/15 NO MEMBER LIST

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID GINNS

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR JAMES FINLAY ROBERTSON

View Document

13/05/1513 May 2015 SECRETARY APPOINTED MR BRYAN JAMES ORCHARD

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TANTON

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD ENDEAN

View Document

18/06/1418 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

08/05/148 May 2014 07/05/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ELLIOT

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMPHRIES

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUMPHRIES

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR SIMON DANKS

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR ANDREW HOPE BOWDLER

View Document

17/06/1317 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

24/04/1324 April 2013 20/04/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN MARCH

View Document

15/03/1315 March 2013 ADOPT ARTICLES 16/02/2013

View Document

31/08/1231 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1213 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 20/04/12 NO MEMBER LIST

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD ALBERT ENDEAN / 14/05/2012

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN COX

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR. RONALD ALBERT ENDEAN

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR DAVID WHEELER

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, SECRETARY RONALD ENDEAN

View Document

13/07/1113 July 2011 28/04/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GORDON MARCH / 12/06/2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY DAVID ELLIOT / 08/07/2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUTNAM

View Document

16/06/1116 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MR DAVID FRANCIS JOHN GINNS

View Document

02/06/102 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SAYERS

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES WRIGHT / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID ELLIOT / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TANTON / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JAMES ORCHARD / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS JOHN GINNS / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV ALLAN VICTOR COX / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUMPHRIES / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GORDON MARCH / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAYERS / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD PUTNAM / 08/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANK DEWHURST / 08/04/2010

View Document

10/05/1010 May 2010 28/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN SHEPPARD / 08/04/2010

View Document

20/08/0920 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TANTON / 03/07/2009

View Document

26/05/0926 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARTLETT

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED TIMOTHY DAVID ELLIOT

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED ROBIN GORDON MARCH

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED BRYAN JAMES ORCHARD

View Document

15/05/0815 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM GALE

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED KENNETH JOHN SHEPPARD

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DAVID GINNS

View Document

01/05/081 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

30/04/0830 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RONALD ENDEAN / 30/04/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ERIC BRITT

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/07/0617 July 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: UNIT 3 PERRY BARN BURSTALL LANE, SPROUGHTON IPSWICH IP8 3DJ

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 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