WREXHAM POWER TOOL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to C/O Djh Chester City Military House 24 Castle Street Chester Cheshire CH1 2DS on 2025-09-12 |
| 06/08/246 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
| 28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/01/2217 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 16/12/2016 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 03/10/193 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/02/198 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 04/09/174 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/01/1720 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/07/1515 July 2015 | APPOINTMENT TERMINATED, SECRETARY STEVEN HUGHES |
| 15/07/1515 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/07/1415 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 24/06/1424 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 24/06/1424 June 2014 | COMPANY NAME CHANGED TERRIER TOOLS LIMITED CERTIFICATE ISSUED ON 24/06/14 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/07/1310 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FLETCHER / 13/07/2012 |
| 13/07/1213 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 12/07/1112 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 15/07/1015 July 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FLETCHER / 03/07/2010 |
| 10/02/1010 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 24/08/0924 August 2009 | PREVSHO FROM 31/07/2009 TO 31/05/2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
| 20/04/0920 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN HUGHES / 08/04/2009 |
| 24/03/0924 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN HUGHES / 18/03/2009 |
| 24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FLETCHER / 18/03/2009 |
| 09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM MILITARY HOUSE, 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS |
| 06/08/086 August 2008 | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS |
| 09/10/079 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/10/079 October 2007 | NEW DIRECTOR APPOINTED |
| 10/09/0710 September 2007 | COMPANY NAME CHANGED WREXHAM POWER TOOL SERVICES LTD CERTIFICATE ISSUED ON 10/09/07 |
| 06/09/076 September 2007 | NEW SECRETARY APPOINTED |
| 14/07/0714 July 2007 | SECRETARY RESIGNED |
| 14/07/0714 July 2007 | DIRECTOR RESIGNED |
| 03/07/073 July 2007 | 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