Advanced company searchLink opens in new window

C & A TOOLS LIMITED

Company number 09262110

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)
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
07 Nov 2023 AD01 Registered office address changed from C/O Jackson Jackson & Co. 19 Prospect Road Ossett WF5 8AE to Ashton House 19 Prospect Road Ossett West Yorkshire WF5 8AE on 7 November 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
05 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
04 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
26 Oct 2017 AP03 Appointment of Mr Clive Warrick Rhodes as a secretary on 26 October 2017
26 Oct 2017 TM02 Termination of appointment of Karl Tristan Rhodes as a secretary on 26 October 2017
26 Oct 2017 PSC07 Cessation of Karl Tristan Rhodes as a person with significant control on 7 November 2016
27 Jan 2017 RP04AP01 Second filing for the appointment of Angela Rhodes as a director
12 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
08 Nov 2016 CH01 Director's details changed for Mr Clive Warwick Rodes on 7 November 2016
08 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-07
07 Nov 2016 TM01 Termination of appointment of Karl Tristan Rhodes as a director on 7 November 2016
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 100
07 Nov 2016 AP01 Appointment of Mrs Angela Rhodes as a director on 7 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 27/01/2017