Advanced company searchLink opens in new window

F.P. (TOOLS) LIMITED

Company number 00650649

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)
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
31 Dec 2017 PSC04 Change of details for Mr Richard Frederick Jex Parkin as a person with significant control on 6 April 2016
31 Dec 2017 PSC04 Change of details for Mr Philip Edward Jex Parkin as a person with significant control on 6 April 2016
13 Jun 2017 AA Full accounts made up to 30 September 2016
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Jan 2017 CH01 Director's details changed for Simon Nicholas Dale on 20 December 2016
22 Jun 2016 AA Accounts for a medium company made up to 30 September 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,000
22 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 4,000
03 Jul 2014 AA Accounts for a medium company made up to 30 September 2013
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
11 Jun 2013 AA Accounts for a medium company made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a medium company made up to 30 September 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 May 2011 AA Accounts for a medium company made up to 30 September 2010
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Jan 2011 TM01 Termination of appointment of Paul Baker as a director
12 Apr 2010 AA Full accounts made up to 30 September 2009
20 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Paul Raymond Baker on 17 November 2009
06 Jan 2010 CH01 Director's details changed for Simon Nicholas Dale on 17 November 2009
18 Nov 2009 CH01 Director's details changed for Philip Edward Jex Parkin on 17 November 2009
18 Nov 2009 CH01 Director's details changed for Richard Frederick Jex Parkin on 17 November 2009