Date | Description |
2025-04-23 |
update statutory_documents 28/03/25 STATEMENT OF CAPITAL GBP 2200247.90525 |
2025-04-14 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-04-14 |
update statutory_documents 28/03/25 STATEMENT OF CAPITAL GBP 2200223.45061 |
2025-04-14 |
update statutory_documents SUB-DIVISION
28/03/25 |
2025-04-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-11 |
update statutory_documents ADOPT ARTICLES 28/03/2025 |
2025-04-04 |
update statutory_documents DIRECTOR APPOINTED MR JOHN GERAINT MEADEN |
2025-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NISBET |
2025-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROUPCLOSE LIMITED |
2025-04-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GODDARD-WATTS / 28/03/2025 |
2025-04-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038162140014 |
2025-02-10 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PAUL BIRD |
2025-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GODDARD-WATTS / 05/02/2025 |
2025-01-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23 |
2025-01-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY O'DONNELL |
2024-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ANTHONY O'DONNELL / 22/10/2024 |
2024-10-15 |
update statutory_documents 20/09/24 STATEMENT OF CAPITAL GBP 2200220 |
2024-10-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2024-09-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL POPPLEWELL |
2024-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2024-04-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-30 |
2023-10-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22 |
2023-10-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GODDARD-WATTS / 12/08/2022 |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-08-18 |
insert email cr..@toolstream.com |
2023-08-18 |
insert partner_pages_linkeddomain anchortoolhire.com |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2023-02-15 |
delete address Unit 11,
Roman Way,
Coleshill Industrial Estate,
Birmingham
B46 1HG |
2023-02-15 |
delete fax +44 (0)1675 464277 |
2023-02-15 |
delete phone +44 (0)1675 467776 |
2023-02-15 |
delete phone 01675 467 776 |
2023-02-15 |
insert address Boundary Way,
Lufton Trading Estate
Yeovil
BA22 8HZ |
2023-02-15 |
insert phone 01935 382 222 |
2023-02-15 |
update primary_contact Unit 11,
Roman Way,
Coleshill Industrial Estate,
Birmingham,
B46 1HG => Boundary Way,
Lufton Trading Estate
Yeovil
BA22 8HZ |
2022-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD WILSON |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-07-10 |
delete email cr..@toolstream.com |
2022-07-10 |
delete source_ip 62.138.13.89 |
2022-07-10 |
insert source_ip 172.67.173.46 |
2022-07-10 |
insert source_ip 104.21.30.149 |
2022-06-07 |
delete company_previous_name SILVERLINE TOOLS LIMITED |
2022-03-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-03-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-02-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-06-04 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MARK WILSON |
2021-05-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-20 |
update statutory_documents 07/05/21 STATEMENT OF CAPITAL GBP 2200228.00 |
2021-05-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20 |
2020-12-07 |
update num_mort_charges 11 => 13 |
2020-12-07 |
update num_mort_outstanding 2 => 4 |
2020-10-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038162140013 |
2020-10-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 038162140012 |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
2020-07-07 |
delete company_previous_name TRUE-TOOL LIMITED |
2020-07-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
2020-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2020-04-07 |
delete company_previous_name DURATOOL LIMITED |
2020-03-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON GODDARD WATTS |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON OAKLAND |
2020-03-07 |
delete company_previous_name ROG INTERNATIONAL LIMITED |
2019-08-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GODDARD-WATTS / 21/08/2019 |
2019-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18 |
2018-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-06-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17 |
2018-01-24 |
update statutory_documents ADOPT ARTICLES 16/01/2018 |
2018-01-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL FRANCIS MARK POPPLEWELL |
2018-01-19 |
update statutory_documents DIRECTOR APPOINTED MR SIMON NICHOLAS OAKLAND |
2018-01-18 |
update statutory_documents 15/01/18 STATEMENT OF CAPITAL GBP 2200229 |
2018-01-07 |
update num_mort_outstanding 4 => 2 |
2018-01-07 |
update num_mort_satisfied 7 => 9 |
2017-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW COOKE |
2017-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-12-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
2017-10-24 |
update statutory_documents SECOND FILED SH01 - 24/02/16 STATEMENT OF CAPITAL GBP 2200009.00 |
2017-09-14 |
update statutory_documents ADOPT ARTICLES 24/02/2016 |
2017-09-06 |
update statutory_documents 24/02/16 STATEMENT OF CAPITAL GBP 2200010 |
2017-08-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GODDARD-WATTS / 06/04/2017 |
2017-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES |
2017-08-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES GODDARD-WATTS / 06/04/2017 |
2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-05-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16 |
2016-10-19 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW MARK COOKE |
2016-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-06-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-05-19 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 |
2016-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-29 => 2015-07-29 |
2015-09-07 |
update returns_next_due_date 2015-08-26 => 2016-08-26 |
2015-08-07 |
update statutory_documents 29/07/15 FULL LIST |
2015-07-07 |
update statutory_documents DIRECTOR APPOINTED JON GODDARD WATTS |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-29 => 2014-07-29 |
2014-09-07 |
update returns_next_due_date 2014-08-26 => 2015-08-26 |
2014-08-07 |
update statutory_documents 29/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 |
2013-11-07 |
update returns_last_madeup_date 2012-07-29 => 2013-07-29 |
2013-11-07 |
update returns_next_due_date 2013-08-26 => 2014-08-26 |
2013-10-03 |
update statutory_documents 29/07/13 FULL LIST |
2013-09-06 |
update num_mort_outstanding 7 => 4 |
2013-09-06 |
update num_mort_satisfied 4 => 7 |
2013-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2013-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
2013-08-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-29 => 2012-07-29 |
2013-06-22 |
update returns_next_due_date 2012-08-26 => 2013-08-26 |
2013-04-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 |
2012-09-18 |
update statutory_documents 29/07/12 FULL LIST |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRELL JOHN MORRIS / 29/07/2012 |
2012-09-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ANTHONY O'DONNELL / 29/07/2012 |
2012-04-25 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 |
2011-08-15 |
update statutory_documents 29/07/11 FULL LIST |
2011-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2011 FROM, CENTRAL HOUSE CHURCH STREET, YEOVIL, SOMERSET, BA20 1HH |
2011-05-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 |
2011-03-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP ELLIS |
2010-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, C/O BATT, SANDERS & BENNETT, 17 HENDFORD, YEOVIL, SOMERSET, BA20 1UH |
2010-10-19 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 |
2010-10-12 |
update statutory_documents 29/07/10 FULL LIST |
2010-09-09 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
2010-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2010-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2010-09-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2010-08-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIA GODDARD WATTS |
2010-04-13 |
update statutory_documents DIRECTOR APPOINTED MR RORY ANTHONY O'DONNELL |
2010-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GODDARD WATTS |
2010-01-25 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-01-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 |
2009-10-21 |
update statutory_documents 29/07/09 FULL LIST |
2009-08-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-07-24 |
update statutory_documents COMPANY NAME CHANGED FIRMSTAKE LIMITED
CERTIFICATE ISSUED ON 24/07/09 |
2009-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JON GODDARD WATTS |
2009-07-07 |
update statutory_documents DIRECTOR APPOINTED JON IVAN GODDARD WATTS |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED DARRELL JOHN MORRIS |
2009-06-09 |
update statutory_documents DIRECTOR APPOINTED PHILIP ANTHONY ELLIS |
2009-05-28 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 |
2008-08-14 |
update statutory_documents RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS |
2008-05-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY TANYA FITZGERALD |
2008-04-10 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 |
2007-09-12 |
update statutory_documents RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS |
2007-03-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 |
2006-12-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/06 FROM:
17 HENDFORD, YEOVIL, SOMERSET BA20 1UH |
2006-10-02 |
update statutory_documents RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS |
2006-06-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-03-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05 |
2005-09-30 |
update statutory_documents RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
2004-09-22 |
update statutory_documents RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS |
2004-09-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 |
2004-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-04-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-09-18 |
update statutory_documents RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS |
2003-03-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 |
2003-01-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-11-08 |
update statutory_documents RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS |
2002-05-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
2002-05-08 |
update statutory_documents COMPANY NAME CHANGED
SILVERLINE TOOLS LIMITED
CERTIFICATE ISSUED ON 08/05/02 |
2002-01-30 |
update statutory_documents NC INC ALREADY ADJUSTED
08/10/01 |
2002-01-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-01-30 |
update statutory_documents £ NC 1500000/3000000
08/1 |
2002-01-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2001-11-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-27 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-09-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-09-25 |
update statutory_documents SECRETARY RESIGNED |
2001-09-25 |
update statutory_documents RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS |
2001-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-12-15 |
update statutory_documents RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS |
2000-11-07 |
update statutory_documents NC INC ALREADY ADJUSTED
15/02/00 |
2000-11-07 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-06-30 |
update statutory_documents £ NC 1000/1500000
15/0 |
2000-06-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-06-05 |
update statutory_documents COMPANY NAME CHANGED
TRUE-TOOL LIMITED
CERTIFICATE ISSUED ON 06/06/00 |
2000-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/00 FROM:
HERMITAGE HOUSE, HERMITAGE, DORCHESTER, DORSET DT2 7BB |
2000-03-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-03-13 |
update statutory_documents COMPANY NAME CHANGED
DURATOOL LIMITED
CERTIFICATE ISSUED ON 14/03/00 |
2000-03-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2000-02-24 |
update statutory_documents COMPANY NAME CHANGED
ROG INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 25/02/00 |
1999-08-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/99 FROM:
16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX |
1999-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-08-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-08 |
update statutory_documents SECRETARY RESIGNED |
1999-07-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |