- Company Overview for TOOLSTATION LIMITED (04372131)
- Filing history for TOOLSTATION LIMITED (04372131)
- People for TOOLSTATION LIMITED (04372131)
- Charges for TOOLSTATION LIMITED (04372131)
- More for TOOLSTATION LIMITED (04372131)
| 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) |
|---|---|---|---|
| 28 Jul 2025 | CH01 | Director's details changed for Mr Duncan John Cooper on 23 July 2025 | |
| 22 Jul 2025 | PSC05 | Change of details for Toolstation Holdings Limited as a person with significant control on 18 June 2025 | |
| 16 Jul 2025 | AA | Full accounts made up to 31 December 2024 | |
| 04 Feb 2025 | AD01 | Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton England NN5 7UA on 4 February 2025 | |
| 13 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
| 08 Jan 2025 | TM01 | Termination of appointment of Lucy Jane Lynch as a director on 31 December 2024 | |
| 10 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
| 24 Jul 2024 | TM01 | Termination of appointment of Richard Lavin as a director on 19 July 2024 | |
| 17 Jul 2024 | AP01 | Appointment of Mr Duncan Cooper as a director on 15 July 2024 | |
| 06 Feb 2024 | TM01 | Termination of appointment of Alan Richard Williams as a director on 23 January 2024 | |
| 10 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
| 04 Oct 2023 | CH01 | Director's details changed for Mr Alan Richard Williams on 16 June 2023 | |
| 15 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
| 09 Aug 2023 | AP01 | Appointment of Mrs Angela Louise Rushforth as a director on 7 August 2023 | |
| 21 Jun 2023 | AP02 | Appointment of Tp Directors Ltd as a director on 21 June 2023 | |
| 01 Mar 2023 | TM01 | Termination of appointment of James Stuart Mackenzie as a director on 1 March 2023 | |
| 05 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
| 03 Oct 2022 | AP01 | Appointment of Mrs Lakhvir Sanghera as a director on 1 October 2022 | |
| 21 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
| 10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
| 04 Jan 2022 | TM01 | Termination of appointment of David James Cox as a director on 31 December 2021 | |
| 07 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
| 16 Apr 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
| 16 Apr 2021 | PSC07 | Cessation of Travis Perkins Plc as a person with significant control on 17 March 2020 | |
| 16 Apr 2021 | PSC02 | Notification of Toolstation Holdings Limited as a person with significant control on 17 March 2020 |