WREXHAM POWER TOOL SERVICES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/10/193 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY STEVEN HUGHES

View Document

15/07/1515 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/07/1415 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1424 June 2014 COMPANY NAME CHANGED TERRIER TOOLS LIMITED CERTIFICATE ISSUED ON 24/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FLETCHER / 13/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FLETCHER / 03/07/2010

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/08/0924 August 2009 PREVSHO FROM 31/07/2009 TO 31/05/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/04/0920 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN HUGHES / 08/04/2009

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FLETCHER / 18/03/2009

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN HUGHES / 18/03/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

View Document

06/08/086 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED WREXHAM POWER TOOL SERVICES LTD CERTIFICATE ISSUED ON 10/09/07

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 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