F.P. (TOOLS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewSatisfaction of charge 006506490007 in full

View Document

25/06/2525 June 2025 NewSatisfaction of charge 006506490008 in full

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/05/2326 May 2023 Accounts for a small company made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Accounts for a small company made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Full accounts made up to 2020-09-30

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/05/1913 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

15/06/1815 June 2018 AUDITOR'S RESIGNATION

View Document

09/05/189 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD FREDERICK JEX PARKIN / 06/04/2016

View Document

31/12/1731 December 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP EDWARD JEX PARKIN / 06/04/2016

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS DALE / 20/12/2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS DALE / 17/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND BAKER / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK JEX PARKIN / 17/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD JEX PARKIN / 17/11/2009

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP PARKIN

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

27/06/0527 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/058 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 APPROVED SHARE PURCHASE 26/05/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 S369(4) SHT NOTICE MEET 07/01/97

View Document

20/01/9720 January 1997 S386 DISP APP AUDS 07/01/97

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

03/02/943 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 23/01/90; NO CHANGE OF MEMBERS

View Document

17/02/8917 February 1989 RETURN MADE UP TO 24/01/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/02/893 February 1989 NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 £ IC 26200/14200 £ SR 12000@1=12000

View Document

14/03/8814 March 1988 081287

View Document

15/02/8815 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

15/02/8815 February 1988 RETURN MADE UP TO 19/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 SECRETARY RESIGNED

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED

View Document

19/02/8719 February 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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