- Company Overview for AST TOOLS LTD (04098561)
- Filing history for AST TOOLS LTD (04098561)
- People for AST TOOLS LTD (04098561)
- Charges for AST TOOLS LTD (04098561)
- More for AST TOOLS LTD (04098561)
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) |
---|---|---|---|
05 Jul 2016 | AP01 | Appointment of Mr Robert Anthony Dawson as a director on 1 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Paul Richard Dawson as a director on 1 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Padgets Lane Moons Moat South Redditch Worcestershire B98 0rd to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 6 June 2016 | |
01 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
09 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | CH01 | Director's details changed for Mr Malcolm Bruce Dawson on 30 October 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
12 Aug 2013 | MR04 | Satisfaction of charge 7 in full | |
15 Feb 2013 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders |