Date | Description |
2025-04-26 |
update website_status FlippedRobots => FailedRobots |
2025-04-03 |
update website_status OK => FlippedRobots |
2025-01-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/25, NO UPDATES |
2024-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-06-19 |
delete source_ip 62.182.21.136 |
2024-06-19 |
insert source_ip 35.214.121.54 |
2024-06-19 |
update website_status Disallowed => OK |
2024-04-08 |
update account_category TOTAL EXEMPTION FULL => AUDITED ABRIDGED |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-30 |
update website_status FlippedRobots => Disallowed |
2024-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/24, NO UPDATES |
2024-01-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TOOLES TRANSPORT HOLDINGS LIMITED / 22/01/2024 |
2023-12-21 |
update statutory_documents 31/03/23 AUDITED ABRIDGED |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS |
2023-09-18 |
update website_status IndexPageFetchError => FlippedRobots |
2023-08-16 |
update website_status FlippedRobots => IndexPageFetchError |
2023-06-19 |
update website_status OK => FlippedRobots |
2023-04-07 |
update account_ref_month 8 => 3 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/23, NO UPDATES |
2022-12-16 |
update statutory_documents PREVSHO FROM 31/08/2022 TO 31/03/2022 |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN THOMAS |
2022-09-20 |
update statutory_documents CURRSHO FROM 31/08/2023 TO 31/03/2023 |
2022-08-07 |
delete address RUSHOCK TRADING ESTATE DROITWICH ROAD RUSHOCK DROITWICH SPA WORCESTERSHIRE WR9 0NR |
2022-08-07 |
insert address EFS GLOBAL PENDLE HOUSE PHOENIX WAY BURNLEY ENGLAND BB11 5SX |
2022-08-07 |
update num_mort_charges 6 => 7 |
2022-08-07 |
update num_mort_outstanding 0 => 1 |
2022-08-07 |
update registered_address |
2022-07-07 |
update num_mort_outstanding 1 => 0 |
2022-07-07 |
update num_mort_satisfied 5 => 6 |
2022-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM
RUSHOCK TRADING ESTATE DROITWICH ROAD
RUSHOCK
DROITWICH SPA
WORCESTERSHIRE
WR9 0NR |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN KELLETT |
2022-07-04 |
update statutory_documents DIRECTOR APPOINTED MR MARK DEAN JONES |
2022-07-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022207000007 |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TOOLE |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH TOOLE |
2022-07-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JUDITH TOOLE |
2022-06-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207000006 |
2022-06-07 |
update num_mort_outstanding 2 => 1 |
2022-06-07 |
update num_mort_satisfied 4 => 5 |
2022-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022207000005 |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES |
2022-02-06 |
delete address Rushock Trading Estate, Droitwich Rd, Rushock, Worcestershire, WR9 0NR |
2022-02-06 |
delete alias Tooles Transport |
2022-02-06 |
delete alias Tooles Transport Ltd |
2022-02-06 |
delete fax 01299 254546 |
2022-02-06 |
delete index_pages_linkeddomain aiminternet.co.uk |
2022-02-06 |
delete index_pages_linkeddomain t.co |
2022-02-06 |
delete index_pages_linkeddomain twitter.com |
2022-02-06 |
delete phone 01299 254545 |
2022-02-06 |
delete phone 01299 254546 |
2022-02-06 |
delete registration_number 2220700 |
2022-02-06 |
delete source_ip 193.37.208.56 |
2022-02-06 |
delete vat 487879948 |
2022-02-06 |
insert source_ip 62.182.21.136 |
2022-02-06 |
update primary_contact Rushock Trading Estate
Droitwich Rd
Rushock
Worcestershire
WR9 0NR => null |
2022-01-14 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-07-28 |
delete alias Tooles Transport Limited |
2021-05-27 |
delete index_pages_linkeddomain cookie-script.com |
2021-05-27 |
delete terms_pages_linkeddomain cookie-script.com |
2021-05-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-04-10 |
delete source_ip 94.199.190.93 |
2021-04-10 |
insert alias Tooles Transport Limited |
2021-04-10 |
insert source_ip 193.37.208.56 |
2021-04-10 |
insert terms_pages_linkeddomain cookie-script.com |
2021-04-06 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-02-15 |
insert index_pages_linkeddomain cookie-script.com |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
2021-01-16 |
delete index_pages_linkeddomain cookie-script.com |
2020-09-30 |
insert index_pages_linkeddomain cookie-script.com |
2020-09-30 |
insert index_pages_linkeddomain t.co |
2020-07-24 |
delete index_pages_linkeddomain t.co |
2020-06-08 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-08 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-28 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2019-12-12 |
insert index_pages_linkeddomain t.co |
2019-10-11 |
delete index_pages_linkeddomain t.co |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-06-10 |
insert career_emails hr@tooles.co.uk |
2019-06-10 |
insert email hr@tooles.co.uk |
2019-05-24 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-10 |
insert index_pages_linkeddomain t.co |
2019-02-07 |
insert sic_code 45200 - Maintenance and repair of motor vehicles |
2019-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2018-12-31 |
delete index_pages_linkeddomain t.co |
2018-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
2018-07-24 |
delete index_pages_linkeddomain cookie-script.com |
2018-07-08 |
update num_mort_charges 5 => 6 |
2018-07-08 |
update num_mort_outstanding 1 => 2 |
2018-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022207000006 |
2018-06-08 |
update account_category FULL => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-05-25 |
insert contact_pages_linkeddomain eugdpr.org |
2018-05-25 |
insert index_pages_linkeddomain cookie-script.com |
2018-05-25 |
insert index_pages_linkeddomain t.co |
2017-12-31 |
delete index_pages_linkeddomain t.co |
2017-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
2017-06-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-06-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2017-04-04 |
delete source_ip 94.199.184.162 |
2017-04-04 |
insert source_ip 94.199.190.93 |
2017-01-10 |
delete index_pages_linkeddomain t.co |
2016-10-30 |
insert index_pages_linkeddomain t.co |
2016-09-04 |
delete index_pages_linkeddomain t.co |
2016-09-04 |
update robots_txt_status www.toolestransport.co.uk: 404 => 200 |
2016-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
2016-07-10 |
insert career_emails jo..@tooles.co.uk |
2016-07-10 |
delete contact_pages_linkeddomain google.co.uk |
2016-07-10 |
delete email ki..@tooles.co.uk |
2016-07-10 |
insert email jo..@tooles.co.uk |
2016-07-10 |
insert index_pages_linkeddomain t.co |
2016-07-10 |
insert index_pages_linkeddomain twitter.com |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-10-09 |
update num_mort_outstanding 2 => 1 |
2015-10-09 |
update num_mort_satisfied 3 => 4 |
2015-09-08 |
update returns_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-09-08 |
update returns_next_due_date 2015-08-28 => 2016-08-28 |
2015-08-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2015-08-04 |
update statutory_documents 31/07/15 FULL LIST |
2015-06-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-06-09 |
update num_mort_charges 4 => 5 |
2015-06-09 |
update num_mort_outstanding 1 => 2 |
2015-05-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2015-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022207000005 |
2014-12-04 |
insert sales_emails sa..@tooles.co.uk |
2014-12-04 |
delete email ro..@tooles.co.uk |
2014-12-04 |
insert email sa..@tooles.co.uk |
2014-11-06 |
delete email yv..@tooles.co.uk |
2014-11-06 |
insert email ro..@tooles.co.uk |
2014-09-07 |
update returns_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update returns_next_due_date 2014-08-28 => 2015-08-28 |
2014-08-04 |
update statutory_documents 31/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-05-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2014-03-20 |
delete about_pages_linkeddomain aim-internet.com |
2014-03-20 |
delete contact_pages_linkeddomain aim-internet.com |
2014-03-20 |
delete index_pages_linkeddomain aim-internet.com |
2014-03-20 |
insert about_pages_linkeddomain aiminternet.co.uk |
2014-03-20 |
insert contact_pages_linkeddomain aiminternet.co.uk |
2014-03-20 |
insert index_pages_linkeddomain aiminternet.co.uk |
2013-09-06 |
update returns_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-09-06 |
update returns_next_due_date 2013-08-28 => 2014-08-28 |
2013-08-02 |
update statutory_documents 31/07/13 FULL LIST |
2013-07-05 |
insert contact_pages_linkeddomain google.co.uk |
2013-07-05 |
insert email ki..@tooles.co.uk |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 6024 - Freight transport by road |
2013-06-22 |
insert sic_code 49410 - Freight transport by road |
2013-06-22 |
update returns_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update returns_next_due_date 2012-08-28 => 2013-08-28 |
2013-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-09-13 |
update statutory_documents 31/07/12 FULL LIST |
2012-05-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-08-08 |
update statutory_documents 31/07/11 FULL LIST |
2011-05-13 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2010-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-08-02 |
update statutory_documents 31/07/10 FULL LIST |
2010-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY TOOLE / 31/07/2010 |
2010-06-11 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS |
2009-08-06 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-03-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 |
2008-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2008 FROM
TEN ACRES
BERRY HILL INDUSTRIAL ESTATE
DROITWICH
WORCS WR9 9AB |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
2007-08-10 |
update statutory_documents RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
2007-06-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
2006-08-08 |
update statutory_documents RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
2006-06-01 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 |
2005-08-10 |
update statutory_documents RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
2005-06-22 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 |
2004-08-05 |
update statutory_documents RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
2004-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-07-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2004-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-07-21 |
update statutory_documents RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS |
2003-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-10-24 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2002-08-06 |
update statutory_documents RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS |
2002-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-06-25 |
update statutory_documents SECRETARY RESIGNED |
2001-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-08-09 |
update statutory_documents RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS |
2000-05-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-08-12 |
update statutory_documents RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
1999-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-08-07 |
update statutory_documents RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS |
1998-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-08-01 |
update statutory_documents RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS |
1997-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-11-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-11-08 |
update statutory_documents SECRETARY RESIGNED |
1996-09-11 |
update statutory_documents RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS |
1996-07-25 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/08/96 |
1996-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
1995-08-04 |
update statutory_documents RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS |
1995-04-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1994-07-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1994-07-26 |
update statutory_documents RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS |
1994-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1993-11-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-08-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-08-31 |
update statutory_documents RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS |
1993-01-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
1992-08-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1992-08-24 |
update statutory_documents RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS |
1992-04-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1991-08-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/08/91 |
1991-08-29 |
update statutory_documents RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS |
1991-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1991-07-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-01-28 |
update statutory_documents RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS |
1991-01-13 |
update statutory_documents S252S366A 15/12/90 |
1990-08-10 |
update statutory_documents CONVE
03/07/90 |
1990-08-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-08-03 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 03/07/90 |
1989-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1989-09-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-08-17 |
update statutory_documents RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS |
1989-05-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/07 |
1988-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/88 FROM:
636 BIRMINGHAM RD
LYDIATE ASH
BROMSGROVE
WORCS
B61 OQB |
1988-07-18 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1988-05-23 |
update statutory_documents WD 15/04/88 AD 21/03/88---------
£ SI 98@1=98
£ IC 2/100 |
1988-05-23 |
update statutory_documents WD 15/04/88 PD 11/02/88---------
£ SI 2@1 |
1988-02-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-02-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |