Advanced company searchLink opens in new window

TOOLROOM TECHNOLOGY LIMITED

Company number 02224439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 TM01 Termination of appointment of Paul Denison Walton as a director on 9 August 2017
03 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 20,000
14 Mar 2016 MR04 Satisfaction of charge 3 in full
14 Mar 2016 MR04 Satisfaction of charge 1 in full
30 Sep 2015 AA Accounts for a small company made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 20,000
30 Jan 2015 MR01 Registration of charge 022244390006, created on 28 January 2015
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20,000
12 Mar 2014 AP01 Appointment of Mr Robert Alexander Pope as a director
12 Feb 2014 AP01 Appointment of Mr Walter Borsch as a director
12 Feb 2014 TM01 Termination of appointment of Peter Clark as a director
12 Feb 2014 AP03 Appointment of Mr Paul Whistance as a secretary
12 Feb 2014 TM01 Termination of appointment of Frank Brinken as a director
12 Feb 2014 TM02 Termination of appointment of Peter Clark as a secretary
10 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
13 Mar 2013 AA Accounts for a small company made up to 31 December 2012
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Apr 2012 AA Accounts for a small company made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
05 Jan 2012 TM01 Termination of appointment of Stefan Knellwolf as a director