FIXINGS & POWERTOOL CENTER LIMITED
Company number 03001180
- Company Overview for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- Filing history for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- People for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- Charges for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
- More for FIXINGS & POWERTOOL CENTER LIMITED (03001180)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
14 Dec 2023 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2023 | MR04 | Satisfaction of charge 3 in full | |
17 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
17 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
17 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
17 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Oct 2023 | PSC01 | Notification of David William Nye as a person with significant control on 29 September 2023 | |
06 Oct 2023 | PSC07 | Cessation of Nye Group Limited as a person with significant control on 29 September 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Rex William Nye as a director on 29 September 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from Nye Group Dorking Road Kingsfold Horsham RH12 3SD England to Hewells House Dorking Road Kingsfold Horsham RH12 3SD on 29 September 2023 | |
29 Sep 2023 | SH19 |
Statement of capital on 29 September 2023
|
|
29 Sep 2023 | SH20 | Statement by Directors | |
29 Sep 2023 | CAP-SS | Solvency Statement dated 28/09/23 | |
29 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | MR04 | Satisfaction of charge 030011800004 in full | |
03 Feb 2023 | AD01 | Registered office address changed from Dw Nye Dorking Road Kingsfold Horsham RH12 3SD England to Nye Group Dorking Road Kingsfold Horsham RH12 3SD on 3 February 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to Dw Nye Dorking Road Kingsfold Horsham RH12 3SD on 3 February 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
27 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
27 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
24 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
24 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |