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

The Traditional Tool Company Limited

Documents

Total Documents103
Total Pages440

Filing History

14 February 2023Confirmation statement made on 2 February 2023 with no updates
14 February 2023Change of details for Mr David John Higham as a person with significant control on 14 February 2023
14 February 2023Director's details changed for Mr. David John Higham on 14 February 2023
20 December 2022Micro company accounts made up to 31 March 2022
14 February 2022Confirmation statement made on 2 February 2022 with no updates
22 December 2021Micro company accounts made up to 31 March 2021
3 March 2021Micro company accounts made up to 31 March 2020
5 February 2021Confirmation statement made on 2 February 2021 with no updates
3 February 2020Confirmation statement made on 2 February 2020 with no updates
9 December 2019Micro company accounts made up to 31 March 2019
19 February 2019Cessation of John Stanley Higham as a person with significant control on 12 September 2018
19 February 2019Confirmation statement made on 2 February 2019 with updates
19 February 2019Change of details for Mr David John Higham as a person with significant control on 12 September 2018
30 November 2018Micro company accounts made up to 31 March 2018
13 February 2018Confirmation statement made on 2 February 2018 with no updates
23 October 2017Micro company accounts made up to 31 March 2017
23 October 2017Micro company accounts made up to 31 March 2017
9 February 2017Confirmation statement made on 2 February 2017 with updates
9 February 2017Confirmation statement made on 2 February 2017 with updates
28 October 2016Total exemption small company accounts made up to 31 March 2016
28 October 2016Total exemption small company accounts made up to 31 March 2016
22 February 2016Total exemption small company accounts made up to 31 March 2015
22 February 2016Total exemption small company accounts made up to 31 March 2015
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
5 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
1 September 2014Partial exemption accounts made up to 31 March 2014
1 September 2014Partial exemption accounts made up to 31 March 2014
5 February 2014Total exemption small company accounts made up to 31 March 2013
5 February 2014Total exemption small company accounts made up to 31 March 2013
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
3 May 2013Statement of company's objects
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share cap restrictions removed 17/04/2013
3 May 2013Change of share class name or designation
3 May 2013Statement of company's objects
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share cap restrictions removed 17/04/2013
3 May 2013Change of share class name or designation
25 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
25 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
19 April 2013Registered office address changed from 32 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE United Kingdom on 19 April 2013
19 April 2013Registered office address changed from 32 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE United Kingdom on 19 April 2013
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
28 January 2013Total exemption small company accounts made up to 30 April 2012
28 January 2013Total exemption small company accounts made up to 30 April 2012
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 30 April 2011
28 December 2011Total exemption small company accounts made up to 30 April 2011
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
9 March 2011Annual return made up to 2 February 2011 with a full list of shareholders
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
23 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010
23 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010
31 July 2010Compulsory strike-off action has been discontinued
31 July 2010Compulsory strike-off action has been discontinued
29 July 2010Director's details changed for David Higham on 2 February 2010
29 July 2010Annual return made up to 2 February 2010 with a full list of shareholders
29 July 2010Director's details changed for David Higham on 2 February 2010
29 July 2010Annual return made up to 2 February 2010 with a full list of shareholders
8 June 2010First Gazette notice for compulsory strike-off
8 June 2010First Gazette notice for compulsory strike-off
3 February 2010Total exemption small company accounts made up to 31 March 2009
3 February 2010Total exemption small company accounts made up to 31 March 2009
1 December 2009Particulars of a mortgage or charge / charge no: 1
1 December 2009Particulars of a mortgage or charge / charge no: 1
27 October 2009Appointment of Barbara Irene Higham as a director
27 October 2009Appointment of Barbara Irene Higham as a director
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
17 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
17 October 2009Company name changed stoneform surfaces LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
17 October 2009Company name changed stoneform surfaces LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-19
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-19
16 July 2009Registered office changed on 16/07/2009 from 8 winmarleigh street warrington cheshire WA1 1JW
16 July 2009Registered office changed on 16/07/2009 from 32 mayflower way beaconsfield buckinghamshire HP9 1UE united kingdom
16 July 2009Registered office changed on 16/07/2009 from 8 winmarleigh street warrington cheshire WA1 1JW
16 July 2009Registered office changed on 16/07/2009 from 32 mayflower way beaconsfield buckinghamshire HP9 1UE united kingdom
9 June 2009Compulsory strike-off action has been discontinued
9 June 2009First Gazette notice for compulsory strike-off
9 June 2009Compulsory strike-off action has been discontinued
9 June 2009First Gazette notice for compulsory strike-off
8 June 2009Return made up to 02/02/09; full list of members
8 June 2009Director's change of particulars / david higham / 18/05/2009
8 June 2009Director's change of particulars / david higham / 18/05/2009
8 June 2009Return made up to 02/02/09; full list of members
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
10 March 2008Return made up to 02/02/08; full list of members
10 March 2008Return made up to 02/02/08; full list of members
2 December 2007Total exemption small company accounts made up to 31 March 2007
2 December 2007Total exemption small company accounts made up to 31 March 2007
22 March 2007Return made up to 02/02/07; full list of members
22 March 2007Return made up to 02/02/07; full list of members
22 February 2006Accounting reference date extended from 28/02/07 to 31/03/07
22 February 2006Accounting reference date extended from 28/02/07 to 31/03/07
16 February 2006Company name changed stone form surfaces LIMITED\certificate issued on 16/02/06
16 February 2006Company name changed stone form surfaces LIMITED\certificate issued on 16/02/06
2 February 2006Incorporation
2 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing