WORCESTER TOOLS AND FIXINGS LIMITED

Company Documents

DateDescription
13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM
WOODBOURN HOUSE
119-139 STANIFORTH ROAD
SHEFFIELD
SOUTH YORKSHIRE
S9 3HD

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STAVES / 09/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN STAVES / 09/09/2010

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID STAVES / 24/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN STAVES / 24/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

16/05/0716 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: G OFFICE CHANGED 12/04/05 UNIT 10A SHRUB HILL INDUSTRIAL ESTATE WORCESTER WR4 REL

View Document

12/04/0512 April 2005 AUDITORS RESIGANTION

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0512 April 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0512 April 2005 AUDITORS RESIGNATION

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS; AMEND

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS; AMEND

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 � IC 50000/33334 01/05/02 � SR 16666@1=16666

View Document

17/05/0217 May 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0217 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

25/11/9425 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 24/10/92; CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/04/9025 April 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/04/895 April 1989 � NC 100/100000

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED 17/03/89

View Document

21/06/8821 June 1988 RETURN MADE UP TO 29/10/87; NO CHANGE OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

21/06/8821 June 1988 RETURN MADE UP TO 26/10/86; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/06/8821 June 1988 RETURN MADE UP TO 14/11/85; FULL LIST OF MEMBERS

View Document

18/02/8618 February 1986 ANNUAL RETURN MADE UP TO 06/08/84

View Document

16/03/8416 March 1984 ANNUAL RETURN MADE UP TO 22/08/83

View Document

08/12/818 December 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/81

View Document

08/12/818 December 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/12/81

View Document

28/08/8128 August 1981 CERTIFICATE OF INCORPORATION

View Document

28/08/8128 August 1981 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/08/8128 August 1981 CERTIFICATE OF INCORPORATION

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