Date | Description |
2024-04-07 |
insert company_previous_name HALLMARK TOOLS LIMITED |
2024-04-07 |
update account_category MICRO ENTITY => DORMANT |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update name HALLMARK TOOLS LIMITED => BRITOOL HALLMARK LIMITED |
2023-10-17 |
update statutory_documents COMPANY NAME CHANGED HALLMARK TOOLS LIMITED
CERTIFICATE ISSUED ON 17/10/23 |
2023-10-16 |
update statutory_documents DIRECTOR APPOINTED DANIEL CHARLES ENGLISH |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
delete company_previous_name BRITOOL LIMITED |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES |
2020-11-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
2019-11-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
2018-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PATRICIA KNIGHT / 27/07/2018 |
2018-07-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 27/07/2018 |
2018-07-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN KNIGHT / 27/07/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-08 |
delete address 5 RIDINGS PARK HAWKS GREEN CANNOCK STAFFORDSHIRE WS11 2FJ |
2017-12-08 |
insert address 5 RIDINGS PARK HAWKS GREEN CANNOCK STAFFORDSHIRE UNITED KINGDOM WS11 7FJ |
2017-12-08 |
update registered_address |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
2017-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2017 FROM
5 RIDINGS PARK
HAWKS GREEN
CANNOCK
STAFFORDSHIRE
WS11 2FJ |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
2016-11-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-11-23 => 2015-11-23 |
2015-12-07 |
update returns_next_due_date 2015-12-21 => 2016-12-21 |
2015-11-26 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-23 |
update statutory_documents 23/11/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-07 |
update returns_last_madeup_date 2013-11-23 => 2014-11-23 |
2014-12-07 |
update returns_next_due_date 2014-12-21 => 2015-12-21 |
2014-12-05 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-25 |
update statutory_documents 23/11/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-16 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-23 => 2013-11-23 |
2013-12-07 |
update returns_next_due_date 2013-12-21 => 2014-12-21 |
2013-11-29 |
update statutory_documents 23/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-23 => 2012-11-23 |
2013-06-23 |
update returns_next_due_date 2012-12-21 => 2013-12-21 |
2012-12-13 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-26 |
update statutory_documents 23/11/12 FULL LIST |
2011-11-24 |
update statutory_documents 23/11/11 FULL LIST |
2011-09-15 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-12-22 |
update statutory_documents 23/11/10 FULL LIST |
2010-12-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-11-24 |
update statutory_documents 23/11/09 FULL LIST |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PATRICIA KNIGHT / 23/11/2009 |
2009-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 23/11/2009 |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
2009-01-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-02-26 |
update statutory_documents 31/03/07 TOTAL EXEMPTION FULL |
2007-12-19 |
update statutory_documents RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
2006-12-04 |
update statutory_documents RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-09 |
update statutory_documents RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS |
2004-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-12-30 |
update statutory_documents RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
2003-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2003-04-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
2002-06-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-06-20 |
update statutory_documents RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
2002-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/01 FROM:
CHURCHBRIDGE WORKS
WALSALL ROAD
CANNOCK
STAFFS WS11 3JR |
2001-05-16 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-04 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 |
2001-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-04 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-04-24 |
update statutory_documents RE BUSINESS TRANSFER 04/04/01 |
2001-04-10 |
update statutory_documents COMPANY NAME CHANGED
BRITOOL LIMITED
CERTIFICATE ISSUED ON 10/04/01 |
2001-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-06 |
update statutory_documents RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-11-30 |
update statutory_documents RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
1999-09-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1999-06-22 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-06-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-08 |
update statutory_documents SECRETARY RESIGNED |
1999-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-08 |
update statutory_documents RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
1998-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS |
1997-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1997-01-07 |
update statutory_documents RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS |
1996-09-12 |
update statutory_documents DIRECTOR RESIGNED |
1996-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1996-01-08 |
update statutory_documents RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
1995-04-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-01-23 |
update statutory_documents RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS |
1994-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
1993-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-12-23 |
update statutory_documents RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
1992-07-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-02-04 |
update statutory_documents RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
1992-01-02 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/91 |
1991-12-02 |
update statutory_documents £ NC 8000000/14000000
21/11/91 |
1991-12-02 |
update statutory_documents NC INC ALREADY ADJUSTED 21/11/91 |
1991-07-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 |
1991-06-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/90 FROM:
82-84 CITY ROAD
LONDON
EC1Y 2DA |
1990-10-30 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-09-10 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-07-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-05-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-12 |
update statutory_documents NEW SECRETARY APPOINTED |
1990-02-22 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-02-20 |
update statutory_documents £ NC 100/8000000
08/02/90 |
1990-02-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1990-02-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/90 FROM:
HANOVER HOUSE
14 HANOVER SQUARE
LONDON
W1R 0BE |
1990-02-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-02-20 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/02/90 |
1990-02-14 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/02/90 |
1990-02-14 |
update statutory_documents COMPANY NAME CHANGED
LOREOAK LIMITED
CERTIFICATE ISSUED ON 15/02/90 |
1990-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/90 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1990-01-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-11-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |