UK TOOLS DIRECT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 05/03/255 March 2025 | Order of court to wind up |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-07-31 |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 08/11/228 November 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 11/05/2111 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIT 7 VIKING BUSINESS CENTER WOOD FARM LANE WOODVILLE DERBY WOODVILLLE DE11 7JY ENGLAND |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 06/06/196 June 2019 | REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 9 HIGH STREET, WOODVILLE SWADLINCOTE DERBYSHIRE DE11 7EH |
| 25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 23/11/1823 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063698380001 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 16/06/1716 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16 |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 14/09/1514 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 30/09/1430 September 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 12/09/1312 September 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 10/10/1210 October 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 16/09/1116 September 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
| 17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 16/09/1016 September 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
| 16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE IAN RILEY / 12/09/2010 |
| 01/05/101 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 23/10/0923 October 2009 | Annual return made up to 12 September 2009 with full list of shareholders |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 05/11/085 November 2008 | PREVSHO FROM 30/09/2008 TO 31/07/2008 |
| 15/09/0815 September 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
| 17/03/0817 March 2008 | DIRECTOR APPOINTED STEVE IAN RILEY |
| 10/03/0810 March 2008 | SECRETARY APPOINTED JOAN RILEY |
| 18/09/0718 September 2007 | SECRETARY RESIGNED |
| 18/09/0718 September 2007 | DIRECTOR RESIGNED |
| 12/09/0712 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UK TOOLS DIRECT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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