Download leads from Nexok and grow your business. Find out more

Chillington Tool Company,Limited(The)

Documents

Total Documents195
Total Pages787

Filing History

18 November 2020Accounts for a dormant company made up to 31 December 2019
5 October 2020Confirmation statement made on 2 October 2020 with no updates
11 September 2020Notification of Yohannes Mekbebe as a person with significant control on 29 May 2020
11 September 2020Notification of Abdul Houssein Beydoun as a person with significant control on 29 May 2020
10 June 2020Appointment of Mr Yohannes Mekbebe as a director on 29 May 2020
10 June 2020Appointment of Mr Abdul Houssein Beydoun as a director on 29 May 2020
10 June 2020Appointment of Mr Alexandre Karkour as a director on 29 May 2020
4 October 2019Confirmation statement made on 2 October 2019 with no updates
29 July 2019Accounts for a dormant company made up to 31 December 2018
11 October 2018Accounts for a dormant company made up to 31 December 2017
4 October 2018Confirmation statement made on 2 October 2018 with no updates
5 October 2017Confirmation statement made on 2 October 2017 with no updates
5 October 2017Confirmation statement made on 2 October 2017 with no updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 October 2016Confirmation statement made on 2 October 2016 with updates
11 October 2016Confirmation statement made on 2 October 2016 with updates
5 September 2016Accounts for a dormant company made up to 31 December 2015
5 September 2016Accounts for a dormant company made up to 31 December 2015
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,900
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,900
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 12,900
23 September 2015Accounts for a dormant company made up to 31 December 2014
23 September 2015Accounts for a dormant company made up to 31 December 2014
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 12,900
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 12,900
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 12,900
7 September 2014Accounts for a dormant company made up to 31 December 2013
7 September 2014Accounts for a dormant company made up to 31 December 2013
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,900
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,900
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 12,900
13 August 2013Accounts for a dormant company made up to 31 December 2012
13 August 2013Accounts for a dormant company made up to 31 December 2012
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
12 September 2012Accounts for a dormant company made up to 31 December 2011
12 September 2012Accounts for a dormant company made up to 31 December 2011
15 May 2012Appointment of Mr Michael Kearney as a director
15 May 2012Appointment of Mr Michael Kearney as a director
14 May 2012Termination of appointment of Ian Marshall as a director
14 May 2012Termination of appointment of Ian Marshall as a director
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
10 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
12 September 2011Accounts for a dormant company made up to 31 December 2010
12 September 2011Accounts for a dormant company made up to 31 December 2010
30 March 2011Director's details changed for Mr Shaun Fox on 30 March 2011
30 March 2011Director's details changed for Mr Shaun Fox on 30 March 2011
14 February 2011Termination of appointment of Richard Legiewicz as a director
14 February 2011Appointment of Mr Shaun Fox as a director
14 February 2011Director's details changed for Mr Shaun Fox on 14 February 2011
14 February 2011Director's details changed for Mr Shaun Fox on 14 February 2011
14 February 2011Appointment of Mr Shaun Fox as a director
14 February 2011Termination of appointment of Richard Legiewicz as a director
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
15 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
9 September 2010Accounts for a dormant company made up to 31 December 2009
9 September 2010Accounts for a dormant company made up to 31 December 2009
7 October 2009Director's details changed for Richard Victor Legiewicz on 1 October 2009
7 October 2009Director's details changed for Richard Victor Legiewicz on 1 October 2009
7 October 2009Director's details changed for Richard Victor Legiewicz on 1 October 2009
7 October 2009Secretary's details changed for Mr Shaun Fox on 1 October 2009
7 October 2009Director's details changed for Mr Ian Marshall on 1 October 2009
7 October 2009Director's details changed for Mr Ian Marshall on 1 October 2009
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
7 October 2009Secretary's details changed for Mr Shaun Fox on 1 October 2009
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
7 October 2009Director's details changed for Mr Ian Marshall on 1 October 2009
7 October 2009Secretary's details changed for Mr Shaun Fox on 1 October 2009
28 September 2009Accounts for a dormant company made up to 31 December 2008
28 September 2009Accounts for a dormant company made up to 31 December 2008
8 October 2008Return made up to 02/10/08; full list of members
8 October 2008Return made up to 02/10/08; full list of members
16 July 2008Accounts for a dormant company made up to 31 December 2007
16 July 2008Director appointed ian marshall
16 July 2008Accounts for a dormant company made up to 31 December 2007
16 July 2008Director appointed ian marshall
3 April 2008Appointment terminated director paul hartley
3 April 2008Appointment terminated director paul hartley
12 October 2007Return made up to 02/10/07; full list of members
12 October 2007Return made up to 02/10/07; full list of members
20 September 2007Accounts made up to 31 December 2006
20 September 2007Accounts made up to 31 December 2006
22 May 2007Secretary resigned
22 May 2007New secretary appointed
22 May 2007New secretary appointed
22 May 2007Secretary resigned
4 November 2006Accounts made up to 31 December 2005
4 November 2006Accounts made up to 31 December 2005
18 October 2006Return made up to 02/10/06; full list of members
18 October 2006Return made up to 02/10/06; full list of members
14 October 2005Return made up to 02/10/05; full list of members
14 October 2005Return made up to 02/10/05; full list of members
12 August 2005Accounts made up to 31 December 2004
12 August 2005Accounts made up to 31 December 2004
15 October 2004Return made up to 02/10/04; full list of members
15 October 2004Return made up to 02/10/04; full list of members
29 September 2004Accounts made up to 31 December 2003
29 September 2004Accounts made up to 31 December 2003
20 October 2003Return made up to 02/10/03; full list of members
20 October 2003Return made up to 02/10/03; full list of members
24 August 2003Accounts made up to 31 December 2002
24 August 2003Accounts made up to 31 December 2002
7 January 2003Secretary resigned
7 January 2003New secretary appointed
7 January 2003Secretary resigned
7 January 2003New secretary appointed
8 October 2002Return made up to 02/10/02; full list of members
8 October 2002Return made up to 02/10/02; full list of members
10 June 2002Accounts made up to 31 December 2001
10 June 2002Accounts made up to 31 December 2001
10 October 2001Return made up to 02/10/01; full list of members
10 October 2001Return made up to 02/10/01; full list of members
6 June 2001Accounts made up to 31 December 2000
6 June 2001Accounts made up to 31 December 2000
4 October 2000Return made up to 02/10/00; full list of members
4 October 2000Return made up to 02/10/00; full list of members
17 January 2000Accounts made up to 31 December 1999
17 January 2000Accounts made up to 31 December 1999
11 October 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
11 October 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
19 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1999Resolutions
  • ELRES ‐ Elective resolution
19 March 1999Accounts made up to 31 December 1998
19 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 March 1999Accounts made up to 31 December 1998
19 March 1999Resolutions
  • ELRES ‐ Elective resolution
2 October 1998Director resigned
2 October 1998Director resigned
7 July 1998Director resigned
7 July 1998New secretary appointed
7 July 1998Director resigned
7 July 1998New director appointed
7 July 1998New director appointed
7 July 1998New secretary appointed
7 July 1998New director appointed
7 July 1998Registered office changed on 07/07/98 from: 81 carter lane london EC4V 5EP
7 July 1998Registered office changed on 07/07/98 from: 81 carter lane london EC4V 5EP
7 July 1998Director resigned
7 July 1998Secretary resigned
7 July 1998Director resigned
7 July 1998Director resigned
7 July 1998Director resigned
7 July 1998New director appointed
7 July 1998Secretary resigned
19 June 1998Full accounts made up to 31 December 1997
19 June 1998Full accounts made up to 31 December 1997
27 May 1998Auditor's resignation
27 May 1998Auditor's resignation
25 November 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
25 November 1997Director resigned
25 November 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
25 November 1997Director resigned
17 September 1997Director resigned
17 September 1997New director appointed
17 September 1997New director appointed
17 September 1997Director resigned
21 July 1997Full accounts made up to 31 December 1996
21 July 1997Full accounts made up to 31 December 1996
5 November 1996Return made up to 02/10/96; full list of members
5 November 1996Return made up to 02/10/96; full list of members
22 October 1996Full accounts made up to 31 December 1995
22 October 1996Full accounts made up to 31 December 1995
17 October 1996Registered office changed on 17/10/96 from: bridge road haywards heath west sussex RH16 1UA
17 October 1996Registered office changed on 17/10/96 from: bridge road haywards heath west sussex RH16 1UA
13 September 1996New secretary appointed
13 September 1996Secretary resigned
13 September 1996Secretary resigned
13 September 1996New secretary appointed
21 February 1996Declaration of satisfaction of mortgage/charge
21 February 1996Declaration of satisfaction of mortgage/charge
21 February 1996Declaration of satisfaction of mortgage/charge
21 February 1996Declaration of satisfaction of mortgage/charge
26 October 1995Return made up to 02/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(288) ‐ Director's particulars changed
26 October 1995Return made up to 02/10/95; full list of members
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(288) ‐ Director's particulars changed
8 August 1995Full accounts made up to 31 December 1994
8 August 1995Full accounts made up to 31 December 1994
31 October 1994Return made up to 02/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/94
31 October 1994Return made up to 02/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/10/94
2 March 1988Registered office changed on 02/03/88 from: 81 carter lane london EC4V 5EP
2 March 1988Registered office changed on 02/03/88 from: 81 carter lane london EC4V 5EP
14 September 1987Registered office changed on 14/09/87 from: po box 45 chillington tool works hickaan avenue wolverhampton staffs
14 September 1987Registered office changed on 14/09/87 from: po box 45 chillington tool works hickaan avenue wolverhampton staffs
2 June 1967Registered office changed on 02/06/67 from: registered office changed
2 June 1967Registered office changed on 02/06/67 from: registered office changed
13 December 1901Incorporation
13 December 1901Registered office changed on 01/01/00 from: registered office changed
13 December 1901Registered office changed on 01/01/00 from: registered office changed
13 December 1901Certificate of incorporation
13 December 1901Incorporation
13 December 1901Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing