Advanced company searchLink opens in new window

K TOOL GROUP LIMITED

Company number 03473903

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)
21 Apr 2000 AA Accounts for a small company made up to 30 September 1999
07 Mar 2000 363s Return made up to 01/12/99; full list of members
27 May 1999 395 Particulars of mortgage/charge
11 May 1999 AA Accounts for a small company made up to 30 September 1998
19 Feb 1999 287 Registered office changed on 19/02/99 from: wardle street works stacksteads bacup lancashire OL13 0HB
21 Jan 1999 363s Return made up to 01/12/98; full list of members
21 Jan 1999 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
21 Jan 1999 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
21 Jan 1999 288a New secretary appointed
16 Dec 1998 225 Accounting reference date shortened from 31/12/98 to 30/09/98
02 Dec 1998 288b Director resigned
16 Mar 1998 287 Registered office changed on 16/03/98 from: 16 johnny barn close rawtenstall rossendale lancashire BB4 7TB
16 Mar 1998 288a New director appointed
09 Mar 1998 88(2)R Ad 23/01/98--------- £ si 30735@1=30735 £ ic 2/30737
18 Feb 1998 288a New director appointed
21 Jan 1998 MA Memorandum and Articles of Association
16 Jan 1998 CERTNM Company name changed replycareer LIMITED\certificate issued on 19/01/98
15 Jan 1998 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
15 Jan 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 Jan 1998 123 £ nc 1000/50000 22/12/97
14 Jan 1998 288b Secretary resigned
14 Jan 1998 288b Director resigned
14 Jan 1998 288a New director appointed
14 Jan 1998 288a New secretary appointed;new director appointed
14 Jan 1998 287 Registered office changed on 14/01/98 from: 1 mitchell laneuse bristol BS1 6BU