TOOL TRADER DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

02/06/252 June 2025 Change of details for Mr Andrew Charles Barton as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mrs Tracy Barton as a person with significant control on 2025-06-02

View Document

28/05/2528 May 2025 Notification of Tracy Barton as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Mr Andrew Charles Barton as a person with significant control on 2025-05-28

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-07-11 with updates

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-03-15

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

10/07/2010 July 2020 Registered office address changed from , Mph Old Hakin Road, Haverfordwest, Dyfed, SA61 1XE to Woodfield Withybush Industrial Estate Haverfordwest Pembrokeshire SA62 4BW on 2020-07-10

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM MPH OLD HAKIN ROAD HAVERFORDWEST DYFED SA61 1XE

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068306500009

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068306500008

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/07/1715 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068306500007

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068306500006

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068306500003

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ANDREW CHARLES BARTON

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068306500004

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068306500005

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1511 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068306500003

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/03/1327 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

06/03/126 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 34 LINDSWAY PARK HAVERFORDWEST PEMBROKESHIRE SA61 2QP

View Document

25/07/1125 July 2011 Registered office address changed from , 34 Lindsway Park, Haverfordwest, Pembrokeshire, SA61 2QP on 2011-07-25

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/1112 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM BARTON / 18/12/2009

View Document

12/04/1012 April 2010 CURREXT FROM 28/02/2010 TO 31/07/2010

View Document

12/04/1012 April 2010 Registered office address changed from , 404 Ecclesall Road, Sheffield, Yorkshire, S11 8PJ on 2010-04-12

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 404 ECCLESALL ROAD SHEFFIELD YORKSHIRE S11 8PJ

View Document

17/09/0917 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0915 September 2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM THE DINGLE DINGLE LANE CRUNDALE HAVERFORDWEST PEMBROKESHIRE SA62 4DJ

View Document

14/09/0914 September 2009 COMPANY NAME CHANGED HIRE & SALES MPH LIMITED CERTIFICATE ISSUED ON 16/09/09

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARTON / 27/02/2009

View Document

26/02/0926 February 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