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

Pablon Tools Limited

Documents

Total Documents112
Total Pages461

Filing History

14 January 2024Micro company accounts made up to 30 April 2023
8 May 2023Confirmation statement made on 25 April 2023 with no updates
29 January 2023Micro company accounts made up to 30 April 2022
4 May 2022Director's details changed for Mr Jack Cameron Brown on 1 May 2022
4 May 2022Director's details changed for Ms Georgie Maria Brown on 1 May 2022
4 May 2022Confirmation statement made on 25 April 2022 with no updates
4 May 2022Change of details for Mr Christopher David Brown as a person with significant control on 1 May 2022
4 May 2022Change of details for Mrs Paula Ann Brown as a person with significant control on 1 May 2022
4 May 2022Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 19 Walnut Way Buckhurst Hill IG9 6HU on 4 May 2022
31 January 2022Total exemption full accounts made up to 30 April 2021
28 April 2021Confirmation statement made on 25 April 2021 with updates
20 January 2021Total exemption full accounts made up to 30 April 2020
22 June 2020Director's details changed for Ms Georgie Maria Brown on 22 June 2020
22 June 2020Director's details changed for Mr Jack Cameron Brown on 22 June 2020
22 June 2020Change of details for Mr Christopher David Brown as a person with significant control on 22 June 2020
22 June 2020Change of details for Mrs Paula Ann Brown as a person with significant control on 22 June 2020
22 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 22 June 2020
29 April 2020Confirmation statement made on 25 April 2020 with updates
31 January 2020Total exemption full accounts made up to 30 April 2019
5 June 2019Confirmation statement made on 25 April 2019 with updates
29 January 2019Total exemption full accounts made up to 30 April 2018
9 May 2018Confirmation statement made on 25 April 2018 with updates
29 January 2018Total exemption full accounts made up to 30 April 2017
2 May 2017Confirmation statement made on 25 April 2017 with updates
2 May 2017Confirmation statement made on 25 April 2017 with updates
15 December 2016Total exemption small company accounts made up to 30 April 2016
15 December 2016Appointment of Mr Jack Cameron Brown as a director on 7 December 2016
15 December 2016Appointment of Ms Georgie Maria Brown as a director on 7 December 2016
15 December 2016Appointment of Mr Jack Cameron Brown as a director on 7 December 2016
15 December 2016Total exemption small company accounts made up to 30 April 2016
15 December 2016Appointment of Ms Georgie Maria Brown as a director on 7 December 2016
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
28 January 2016Total exemption small company accounts made up to 30 April 2015
28 January 2016Total exemption small company accounts made up to 30 April 2015
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015
2 December 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
28 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
9 February 2015Total exemption small company accounts made up to 30 April 2014
9 February 2015Total exemption small company accounts made up to 30 April 2014
1 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
1 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
14 January 2014Total exemption small company accounts made up to 30 April 2013
14 January 2014Total exemption small company accounts made up to 30 April 2013
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
3 January 2013Total exemption small company accounts made up to 30 April 2012
3 January 2013Total exemption small company accounts made up to 30 April 2012
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 30 April 2011
20 December 2011Total exemption small company accounts made up to 30 April 2011
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders
22 September 2010Total exemption small company accounts made up to 30 April 2010
22 September 2010Total exemption small company accounts made up to 30 April 2010
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
27 April 2010Director's details changed for Paula Ann Brown on 25 April 2010
27 April 2010Secretary's details changed for Paula Ann Brown on 25 April 2010
27 April 2010Secretary's details changed for Paula Ann Brown on 25 April 2010
27 April 2010Director's details changed for Mr Christopher David Brown on 25 April 2010
27 April 2010Director's details changed for Paula Ann Brown on 25 April 2010
27 April 2010Director's details changed for Mr Christopher David Brown on 25 April 2010
11 January 2010Total exemption small company accounts made up to 30 April 2009
11 January 2010Total exemption small company accounts made up to 30 April 2009
20 May 2009Return made up to 25/04/09; full list of members
20 May 2009Return made up to 25/04/09; full list of members
29 December 2008Total exemption small company accounts made up to 30 April 2008
29 December 2008Total exemption small company accounts made up to 30 April 2008
8 May 2008Return made up to 25/04/08; full list of members
8 May 2008Return made up to 25/04/08; full list of members
19 October 2007Total exemption small company accounts made up to 30 April 2007
19 October 2007Total exemption small company accounts made up to 30 April 2007
2 May 2007Return made up to 25/04/07; full list of members
2 May 2007Return made up to 25/04/07; full list of members
12 October 2006Total exemption small company accounts made up to 30 April 2006
12 October 2006Total exemption small company accounts made up to 30 April 2006
28 April 2006Return made up to 25/04/06; full list of members
28 April 2006Return made up to 25/04/06; full list of members
20 October 2005Total exemption small company accounts made up to 30 April 2005
20 October 2005Total exemption small company accounts made up to 30 April 2005
5 May 2005Return made up to 25/04/05; full list of members
5 May 2005Return made up to 25/04/05; full list of members
19 October 2004Total exemption small company accounts made up to 30 April 2004
19 October 2004Total exemption small company accounts made up to 30 April 2004
20 September 2004New secretary appointed
20 September 2004Secretary resigned
20 September 2004Secretary resigned
20 September 2004New secretary appointed
20 September 2004New director appointed
20 September 2004New director appointed
20 September 2004Ad 01/09/04--------- £ si 998@1=998 £ ic 2/1000
20 September 2004Ad 01/09/04--------- £ si 998@1=998 £ ic 2/1000
27 April 2004Return made up to 25/04/04; full list of members
27 April 2004Return made up to 25/04/04; full list of members
1 July 2003New secretary appointed
1 July 2003New secretary appointed
1 July 2003New director appointed
1 July 2003New director appointed
12 May 2003Registered office changed on 12/05/03 from: 25 hill road theydon bois epping essex CM16 7LX
12 May 2003Secretary resigned
12 May 2003Director resigned
12 May 2003Registered office changed on 12/05/03 from: 25 hill road theydon bois epping essex CM16 7LX
12 May 2003Secretary resigned
12 May 2003Director resigned
1 May 2003Company name changed pablo tools LIMITED\certificate issued on 01/05/03
1 May 2003Company name changed pablo tools LIMITED\certificate issued on 01/05/03
25 April 2003Incorporation
25 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing