- Company Overview for J W TOOLING LIMITED (03858599)
- Filing history for J W TOOLING LIMITED (03858599)
- People for J W TOOLING LIMITED (03858599)
- Charges for J W TOOLING LIMITED (03858599)
- More for J W TOOLING LIMITED (03858599)
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) |
---|---|---|---|
02 May 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
31 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
24 Oct 2022 | PSC04 | Change of details for Mrs Elaine Marie Coulson as a person with significant control on 1 September 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 94 Porchester Road Southampton SO19 2JD England to 150 Spring Road Southampton Hampshire SO19 2QB on 24 October 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Simon Patrick Coulson on 12 April 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Mr Simon Patrick Coulson on 12 April 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Simon Patrick Coulson as a person with significant control on 12 April 2022 | |
14 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
21 Dec 2020 | PSC01 | Notification of Elaine Marie Coulson as a person with significant control on 26 September 2019 | |
21 Dec 2020 | PSC01 | Notification of Simon Patrick Coulson as a person with significant control on 26 September 2019 | |
21 Dec 2020 | PSC07 | Cessation of J W Tooling Holdings Ltd as a person with significant control on 14 October 2019 | |
19 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 October 2018 | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 52 Taunton Drive Bitterne Southampton Hampshire SO18 5BU to 94 Porchester Road Southampton SO19 2JD on 22 October 2019 | |
22 Oct 2019 | PSC02 | Notification of J W Tooling Holdings Ltd as a person with significant control on 26 September 2019 | |
22 Oct 2019 | PSC07 | Cessation of John Robert Alderton as a person with significant control on 26 September 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of John Robert Alderton as a director on 26 September 2019 | |
22 Oct 2019 | TM02 | Termination of appointment of Winifred Ann Alderton as a secretary on 26 September 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Simon Patrick Coulson as a director on 26 September 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates |