- 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) |
---|---|---|---|
15 May 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
21 Oct 2003 | 363s | Return made up to 30/10/03; full list of members | |
07 Sep 2003 | AA | Accounts for a small company made up to 31 December 2002 | |
12 Nov 2002 | 363s | Return made up to 30/10/02; full list of members | |
06 Jun 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
12 Feb 2002 | 363s | Return made up to 30/10/01; full list of members | |
15 May 2001 | 395 | Particulars of mortgage/charge | |
15 May 2001 | 395 | Particulars of mortgage/charge | |
14 May 2001 | CERTNM | Company name changed dawson enterprises LIMITED\certificate issued on 14/05/01 | |
10 May 2001 | 395 | Particulars of mortgage/charge | |
03 May 2001 | 287 | Registered office changed on 03/05/01 from: glebe farmhouse small lane earlswood solihull west midlands B94 5EL | |
02 May 2001 | 395 | Particulars of mortgage/charge | |
19 Apr 2001 | 395 | Particulars of mortgage/charge | |
29 Mar 2001 | 225 | Accounting reference date extended from 31/10/01 to 31/12/01 | |
29 Mar 2001 | 88(2)R | Ad 21/03/01--------- £ si 48@1=48 £ ic 2/50 | |
06 Nov 2000 | 288b | Director resigned | |
06 Nov 2000 | 288b | Secretary resigned | |
06 Nov 2000 | 287 | Registered office changed on 06/11/00 from: bridge house 181 queen victoria street london EC4V 4DZ | |
06 Nov 2000 | 288a | New secretary appointed | |
06 Nov 2000 | 288a | New director appointed | |
30 Oct 2000 | NEWINC | Incorporation |