Advanced company searchLink opens in new window

FIXINGS & POWERTOOL CENTER LIMITED

Company number 03001180

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)
22 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Dec 2021 AA Accounts for a small company made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
22 Mar 2021 CH01 Director's details changed for Mr Rex William Nye on 5 March 2021
23 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 PSC02 Notification of Nye Group Limited as a person with significant control on 29 June 2020
13 Jul 2020 PSC07 Cessation of Fixings Holdings No.2 Limited as a person with significant control on 29 June 2020
03 Jul 2020 AD01 Registered office address changed from Allan G Hill & Partners Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 3 July 2020
27 Feb 2020 MR01 Registration of charge 030011800004, created on 26 February 2020
14 Jan 2020 MR04 Satisfaction of charge 2 in full
24 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 AP03 Appointment of Mr David William Nye as a secretary on 31 December 2018
11 Feb 2019 TM02 Termination of appointment of Theresa Maria Nye as a secretary on 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
05 Feb 2018 AP01 Appointment of Mr Rex William Nye as a director on 19 December 2017
26 Jan 2018 TM01 Termination of appointment of Simon Paul Bradbury as a director on 19 December 2017
26 Jan 2018 AP01 Appointment of Mr David William Nye as a director on 19 December 2017
26 Jan 2018 TM01 Termination of appointment of Ralph Keith Whitehead as a director on 19 December 2017
26 Jan 2018 AP03 Appointment of Theresa Maria Nye as a secretary on 19 December 2017
26 Jan 2018 AD01 Registered office address changed from Brighton Road Salfords Redhill Surrey RH1 5EQ to Chenies Okewood Hill Nr Ockley Dorking Surrey RH5 5NB on 26 January 2018
26 Jan 2018 CS01 Confirmation statement made on 13 December 2017 with updates