T & W TOOL HIRE LIMITED
Company Documents
Date | Description |
---|---|
02/03/222 March 2022 | Registered office address changed from Vauxhall Yard Coronation Road Southville Bristol BS3 1RN to Raglan Farm Redhill Bristol BS40 5TG on 2022-03-02 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-29 with no updates |
29/11/1929 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROSS / 27/11/2015 |
17/03/1617 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
17/03/1617 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / WAYNE ROSS / 27/11/2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/04/158 April 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMS |
17/02/1417 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/03/1313 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/04/1216 April 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 30 SWEETGRASS ROAD WESTON VILLAGE WESTON SUPER MARE AVON BS24 7BX |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/03/1121 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WILLIAMS / 24/01/2010 |
04/02/104 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROSS / 24/01/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
14/07/0914 July 2009 | NC INC ALREADY ADJUSTED 09/07/09 |
14/07/0914 July 2009 | MEMORANDUM OF ASSOCIATION |
14/07/0914 July 2009 | GBP NC 1000/1400 09/07/2009 |
14/07/0914 July 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/0914 July 2009 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
11/02/0911 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/03/077 March 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/11/052 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0529 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/02/0518 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | DIRECTOR RESIGNED |
18/03/0418 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
16/04/0216 April 2002 | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
02/10/012 October 2001 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: 36 LEAHOLME GARDENS WHITCHURCH BRISTOL BS14 0LH |
02/10/012 October 2001 | NEW DIRECTOR APPOINTED |
03/04/013 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
20/02/0120 February 2001 | SECRETARY RESIGNED |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
14/02/0114 February 2001 | COMPANY NAME CHANGED TREMAY LIMITED CERTIFICATE ISSUED ON 14/02/01 |
29/01/0129 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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