PANTHER TOOLS & PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

08/01/258 January 2025 Accounts for a small company made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

07/12/237 December 2023 Accounts for a small company made up to 2022-12-31

View Document

09/11/239 November 2023 Termination of appointment of James Anthony Smyth as a director on 2023-10-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

15/06/2115 June 2021

View Document

14/06/2114 June 2021

View Document

13/06/2113 June 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MONSIEUR FRANCK CLAUDE CHARLES MARTIN

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE PEYRACHE

View Document

14/02/1814 February 2018 CESSATION OF MARK HOLMES AS A PSC

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID OVERTON / 01/01/2018

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/03/1711 March 2017 DIRECTOR APPOINTED MR JAMES ANTHONY SMYTH

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 ADOPT ARTICLES 23/01/2017

View Document

17/02/1717 February 2017 ADOPT ARTICLES 23/01/2017

View Document

25/01/1725 January 2017 ADOPT ARTICLES 02/06/2000

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BALL

View Document

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID ARTHUR BALL / 31/01/2014

View Document

02/08/132 August 2013 Registered office address changed from , Unit D Vanguard Buildings, Britannia Road, Chesterfield, Derbyshire, S40 2TZ on 2013-08-02

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM UNIT D VANGUARD BUILDINGS BRITANNIA ROAD CHESTERFIELD DERBYSHIRE S40 2TZ

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID OVERTON / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 10/04/2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG

View Document

21/01/0221 January 2002

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/06/009 June 2000 ADOPT ARTICLES 02/06/00

View Document

07/06/007 June 2000 ADOPT MEM AND ARTS 22/05/00

View Document

01/06/001 June 2000 COMPANY NAME CHANGED ALBATROSS DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999

View Document

05/02/995 February 1999 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