Advanced company searchLink opens in new window

TOOL SPARES LIMITED

Company number 06680908

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)
18 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
03 Oct 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
29 Jun 2011 AD01 Registered office address changed from Central House Church Street Yeovil Somerset BA20 1HH on 29 June 2011
14 Apr 2011 AD01 Registered office address changed from 17 Hendford Yeovil Somerset BA20 1UH on 14 April 2011
08 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
02 Mar 2011 TM01 Termination of appointment of Philip Ellis as a director
25 Nov 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
19 Aug 2010 TM02 Termination of appointment of Julia Goddard-Watts as a secretary
28 May 2010 AP01 Appointment of Mr Philip Anthony Ellis as a director
18 May 2010 CERTNM Company name changed racing silverline LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-11
18 May 2010 CONNOT Change of name notice
19 Apr 2010 AP01 Appointment of Mr Darrell John Morris as a director
19 Apr 2010 TM01 Termination of appointment of James Goddard-Watts as a director
05 Jan 2010 AA Accounts for a small company made up to 31 August 2009
21 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
12 Nov 2008 288a Secretary appointed julia goddard-watts
12 Nov 2008 288a Director appointed james goddard-watts
15 Oct 2008 288b Appointment terminated director corporate appointments LIMITED
26 Aug 2008 NEWINC Incorporation