- Company Overview for PNL TOOLS LIMITED (04615139)
- Filing history for PNL TOOLS LIMITED (04615139)
- People for PNL TOOLS LIMITED (04615139)
- More for PNL TOOLS LIMITED (04615139)
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) |
---|---|---|---|
11 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
02 Jan 2013 | SH08 | Change of share class name or designation | |
02 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 17 December 2012
|
|
02 Jan 2013 | CC04 | Statement of company's objects | |
02 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
29 Nov 2012 | AD01 | Registered office address changed from C/O Morgan Waugh Haines Llp 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN England on 29 November 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jan 2012 | CH01 | Director's details changed for Mr Neil David Burton on 30 January 2012 | |
02 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
02 Jan 2012 | CH01 | Director's details changed for Mr James Steven Richard Cooper on 12 December 2011 | |
02 Jan 2012 | CH01 | Director's details changed for Mr Neil David Burton on 12 December 2011 | |
02 Jan 2012 | CH03 | Secretary's details changed for Mr James Steven Richard Cooper on 12 December 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 57-61 Market Place Cannock Staffordshire WS11 1BP on 31 August 2011 | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Mar 2011 | SH03 | Purchase of own shares. |