Advanced company searchLink opens in new window

ITW LIMITED

Company number 00559693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2023 PSC05 Change of details for Berrington Uk as a person with significant control on 6 April 2016
12 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
12 Oct 2023 AD04 Register(s) moved to registered office address Saxon House 2-4 Victoria Street Windsor SL4 1EN
04 Oct 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 TM02 Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
20 Jul 2023 AP03 Appointment of Jonathan Smith as a secretary on 17 July 2023
16 Mar 2023 PSC05 Change of details for Berrington Uk as a person with significant control on 12 January 2023
25 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
26 Jul 2022 AD01 Registered office address changed from Nexus House Station Road Egham Surrey TW20 9LB England to Saxon House 2-4 Victoria Street Windsor SL4 1EN on 26 July 2022
27 Jun 2022 AA Full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Aug 2021 AA Full accounts made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
03 Sep 2020 AA Full accounts made up to 31 December 2019
18 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 November 2018
  • GBP 619,248,848.00
18 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
29 Jan 2019 MA Memorandum and Articles of Association
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 666,638,246
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/2019
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 491,788
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
10 Apr 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 AP03 Appointment of Ryan Ronald Dale as a secretary on 18 December 2017
10 Nov 2017 TM01 Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017