- Company Overview for DR CUTTING TOOLS LIMITED (02559081)
- Filing history for DR CUTTING TOOLS LIMITED (02559081)
- People for DR CUTTING TOOLS LIMITED (02559081)
- Charges for DR CUTTING TOOLS LIMITED (02559081)
- More for DR CUTTING TOOLS LIMITED (02559081)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with no updates | |
27 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
12 Jan 2024 | CERTNM |
Company name changed bsa regal cutting tools LIMITED\certificate issued on 12/01/24
|
|
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from 6 Northlands Road Southampton SO15 2LF England to 6 Northlands Road Southampton Hampshire SO15 2LF on 20 November 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
06 Jan 2023 | PSC07 | Cessation of Engineering Holdings Limited as a person with significant control on 6 January 2023 | |
06 Jan 2023 | PSC02 | Notification of David Richards Engineering Ltd as a person with significant control on 6 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of Simon Anthony Richard Wilson as a director on 6 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of Gary John Phillips as a director on 6 January 2023 | |
06 Jan 2023 | TM02 | Termination of appointment of David Arthur Bennett as a secretary on 6 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of David Arthur Bennett as a director on 6 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of David Dennis Diaper as a director on 6 January 2023 | |
06 Jan 2023 | TM01 | Termination of appointment of Raymond Sean Jewell as a director on 6 January 2023 | |
06 Jan 2023 | AP03 | Appointment of Mr David William Greenhalf as a secretary on 6 January 2023 | |
06 Jan 2023 | AP01 | Appointment of Mr Richard Jeffery Cox as a director on 6 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Speedwell House West Quay Road Southampton Hampshire SO15 1GY to 6 Northlands Road Southampton SO15 2LF on 6 January 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Jan 2021 | CH01 | Director's details changed for Mr David Arthur Bennett on 4 January 2021 | |
13 Jan 2021 | CH03 | Secretary's details changed for Mr David Arthur Bennett on 4 January 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 |