INDUSTRIAL TOOL SUPPLIES (LONDON) LIMITED
Company number 01445952
- Company Overview for INDUSTRIAL TOOL SUPPLIES (LONDON) LIMITED (01445952)
- Filing history for INDUSTRIAL TOOL SUPPLIES (LONDON) LIMITED (01445952)
- People for INDUSTRIAL TOOL SUPPLIES (LONDON) LIMITED (01445952)
- Charges for INDUSTRIAL TOOL SUPPLIES (LONDON) LIMITED (01445952)
- More for INDUSTRIAL TOOL SUPPLIES (LONDON) LIMITED (01445952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2017 | CH01 | Director's details changed for Mr Kevin Ray Hubbard on 25 July 2017 | |
20 Jun 2017 | AP03 | Appointment of Mr Kevin Ray Hubbard as a secretary on 20 June 2017 | |
20 Jun 2017 | TM02 | Termination of appointment of Jodie Hubbard as a secretary on 20 June 2017 | |
18 May 2017 | AA | Full accounts made up to 31 August 2016 | |
11 May 2017 | AD01 | Registered office address changed from Unit 1 Britannia Centre Lenthall Road Loughton Essex IG10 3SQ to Dc One Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
13 May 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
04 May 2016 | AA | Accounts for a medium company made up to 31 August 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Mar 2015 | AA | Accounts for a medium company made up to 31 August 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Mr Kevin Ray Hubbard on 11 November 2014 | |
27 May 2014 | AP03 | Appointment of Mrs Jodie Hubbard as a secretary | |
27 May 2014 | TM02 | Termination of appointment of John Wild as a secretary | |
30 Apr 2014 | AA | Accounts for a medium company made up to 31 August 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
08 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
17 Apr 2013 | AA | Accounts for a medium company made up to 31 August 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from Unit 11 Waltham Park Way Billet Road Walthamstow London E17 5DU on 25 September 2012 | |
28 May 2012 | AA | Accounts for a medium company made up to 31 August 2011 | |
08 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
29 Mar 2012 | SH08 | Change of share class name or designation | |
29 Mar 2012 | SH10 | Particulars of variation of rights attached to shares | |
29 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders |