THE TOOLING TRUST

Company Documents

DateDescription
03/03/223 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAKE BISHOP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/12/188 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 SECOND FILING OF TM01 FOR MICHAEL BURROWS

View Document

11/08/1611 August 2016 SECOND FILING OF AP01 FOR ALISON HARRISON

View Document

11/08/1611 August 2016 SECOND FILING OF TM01 FOR ALAN PEARCE

View Document

27/04/1627 April 2016 22/04/16 NO MEMBER LIST

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MRS JULIA ELIZABETH MOORE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFF HIGHLEY

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURROWS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN PEARCE

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS ALISON SARAH HARRISON

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFF HIGHLEY / 18/03/2015

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM C/O HARMONEA LIMITED THE TOOLING TRUST 3 SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DT

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR GEOFF HIGHLEY

View Document

29/04/1529 April 2015 22/04/15 NO MEMBER LIST

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O SECO TOOLS (GB) LTD GTMA ADAMS WAY SPRINGFIELD BUSINESS PARK ALCESTER WARWICKSHIRE B49 6PU

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BROWN

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 28 SUNDOWN AVENUE SOUTH CROYDON SURREY CR2 0RP

View Document

02/05/142 May 2014 SECRETARY APPOINTED MRS JULIA ELIZABETH MOORE

View Document

02/05/142 May 2014 22/04/14 NO MEMBER LIST

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BROWN

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN WHITTAKER

View Document

30/07/1330 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/05/1312 May 2013 22/04/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 22/04/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 22/04/11 NO MEMBER LIST

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HALL

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MUSGRAVE HALL / 31/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN WHITTAKER / 31/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHNSON / 31/03/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REX SMITH / 31/03/2010

View Document

10/05/1010 May 2010 22/04/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN ONIONS / 31/03/2010

View Document

06/02/106 February 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

22/04/0922 April 2009 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