TOOLS4CHANGE CIC

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/03/2126 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA BROOKFIELD / 11/01/2020

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM THE PARADE ENTERPRISE CENTRE OFFICE 5, THE PARADE ENTERPRISE CENTRE 14 THE PARADE, BLACON CHESTER CH1 5HN ENGLAND

View Document

28/05/1928 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM THE ENTERPRISE CENTRE, OFFICE 5 THE PARADE BLACON CHESTER CHESHIRE CH1 5HW

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JODIE BURLING / 17/08/2018

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MISS SAMANTHA BROOKFIELD

View Document

16/08/1816 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TAYLOR

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MISS JODIE BURLING

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/05/1731 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

10/08/1610 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MRS CLARE MARIE SANDERS

View Document

11/01/1611 January 2016 08/01/16 NO MEMBER LIST

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 34 BLACON POINT ROAD BLACON CHESTER CHESHIRE CH1 5LJ

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED SHEILA MARGARET BROOKES

View Document

16/05/1516 May 2015 DIRECTOR APPOINTED JENNIFER TAYLOR

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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