TOOLBOX TRADES LTD - History of Changes


DateDescription
2024-04-08 delete address ST JAMES COURT 9-12 ST JAMES PARADE BRISTOL BS1 3LH
2024-04-08 insert address C/O BEGBIES TRAYNOR, 3RD FLOOR CASTLEMEAD LOWER CASTLE STREET BRISTOL BS1 3AG
2024-04-08 update registered_address
2023-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM ST JAMES COURT 9-12 ST JAMES PARADE BRISTOL BS1 3LH
2023-10-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/08/2023:LIQ. CASE NO.1
2022-09-08 delete address UNIT 2 NEXT TO RAFA CLUB GREENHILL ROAD CWMBRAN WALES NP44 3DQ
2022-09-08 insert address ST JAMES COURT 9-12 ST JAMES PARADE BRISTOL BS1 3LH
2022-09-08 update company_status Active - Proposal to Strike off => Liquidation
2022-09-08 update registered_address
2022-08-24 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-08-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM UNIT 2 NEXT TO RAFA CLUB GREENHILL ROAD CWMBRAN NP44 3DQ WALES
2022-08-24 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-08-24 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-08-17 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-08-07 update company_status Active => Active - Proposal to Strike off
2022-08-02 update statutory_documents FIRST GAZETTE
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-20 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-03-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19
2021-02-08 update account_category null => TOTAL EXEMPTION FULL
2021-02-08 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-29 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-03-12 update statutory_documents DIRECTOR APPOINTED MISS TARA EVANS
2020-03-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA EVANS
2020-02-26 update statutory_documents 26/02/20 STATEMENT OF CAPITAL GBP 100
2019-11-07 delete address 15 - 17 COMMERCIAL STREET OLD CWMBRAN CWMBRAN WALES NP44 3LR
2019-11-07 insert address UNIT 2 NEXT TO RAFA CLUB GREENHILL ROAD CWMBRAN WALES NP44 3DQ
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-11-07 update registered_address
2019-10-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 15 - 17 COMMERCIAL STREET OLD CWMBRAN CWMBRAN NP44 3LR WALES
2019-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-06 update statutory_documents CESSATION OF GARETH ALAN HEWINGS AS A PSC
2018-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH HEWINGS
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-04-07 delete address 30 GREENWOOD AVENUE PONTNEWYDD CWMBRAN GWENT UNITED KINGDOM NP44 5JE
2018-04-07 insert address 15 - 17 COMMERCIAL STREET OLD CWMBRAN CWMBRAN WALES NP44 3LR
2018-04-07 update registered_address
2018-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 30 GREENWOOD AVENUE PONTNEWYDD CWMBRAN GWENT NP44 5JE UNITED KINGDOM
2017-11-08 update account_category DORMANT => null
2017-11-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-05-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2016-10-07 update accounts_last_madeup_date null => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-29 => 2017-10-31
2016-09-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-09-06 update statutory_documents DIRECTOR APPOINTED MR GARETH ALAN HEWINGS
2016-06-08 update returns_last_madeup_date 2016-01-29 => 2016-05-11
2016-06-08 update returns_next_due_date 2017-02-26 => 2017-06-08
2016-05-11 update statutory_documents 11/05/16 FULL LIST
2016-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HEWINGS
2016-04-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID HEWINGS
2016-03-13 insert sic_code 41100 - Development of building projects
2016-03-13 update returns_last_madeup_date null => 2016-01-29
2016-03-13 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-18 update statutory_documents 29/01/16 FULL LIST
2015-01-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION