T.C.L. TOOL HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

20/01/2420 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Termination of appointment of Zoe Anne Timms as a secretary on 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

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

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM TIMMS

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 REGISTERED OFFICE CHANGED ON 09/02/2019 FROM UNIT 3 HERMES COURT HERMES CLOSE TACHBROOK PARK LEAMINGTON SPA CV34 6NJ

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TIMMS / 04/06/2015

View Document

04/06/154 June 2015 SECRETARY APPOINTED MRS ZOE ANNE TIMMS

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMMS / 04/06/2015

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL TIMMS / 04/06/2015

View Document

02/03/152 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TIMMS / 20/11/2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL TIMMS / 16/12/2010

View Document

21/02/1121 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL TIMMS / 26/01/2010

View Document

08/04/108 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TIMMS / 26/01/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMMS / 26/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM SOUTHERNS & CARTER HARRISON HOUSE, MARSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 4NJ

View Document

18/06/0918 June 2009 DISS40 (DISS40(SOAD))

View Document

17/06/0917 June 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/086 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/086 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/02/0829 February 2008 GBP IC 6000/2000 15/02/08 GBP SR 4000@1=4000

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN LORD

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK CRIDGE

View Document

29/02/0829 February 2008 SECRETARY APPOINTED PAUL TIMMS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 11TH FLOOR ELIZABETH HOUSE 22 SUFFOLK STREET QUEENSWAY,BIRMINGHAM

View Document

24/08/8924 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 £ NC 100/10000

View Document

09/03/899 March 1989 NC INC ALREADY ADJUSTED 24/02/89

View Document

08/03/898 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 NEW SECRETARY APPOINTED

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/8812 September 1988 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