Advanced company searchLink opens in new window

THE HAND & POWER TOOL CENTRE LIMITED

Company number 05438829

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)
20 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Mr Guy Harris Farmer on 14 March 2013
16 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
13 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
13 May 2012 CH01 Director's details changed for Mr Guy Harris Farmer on 30 May 2011
23 Sep 2011 AA Total exemption full accounts made up to 30 April 2011
01 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
23 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
02 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
02 May 2010 CH01 Director's details changed for Guy Harris Farmer on 28 April 2010
16 Feb 2010 AD01 Registered office address changed from 22 Lockton Avenue Heanor Derbyshire DE75 7EQ on 16 February 2010
08 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
01 Jun 2009 288b Appointment terminated director and secretary shelley farmer
29 Apr 2009 363a Return made up to 28/04/09; full list of members
14 Oct 2008 AA Total exemption full accounts made up to 30 April 2008
28 Apr 2008 363a Return made up to 28/04/08; full list of members
05 Aug 2007 AA Total exemption full accounts made up to 30 April 2007
01 May 2007 363a Return made up to 28/04/07; full list of members
01 May 2007 190 Location of debenture register
01 May 2007 353 Location of register of members
01 May 2007 287 Registered office changed on 01/05/07 from: 460 blackmoorfoot road crosland moor huddersfield west yorkshire HD4 5NS
13 Oct 2006 288c Director's particulars changed
13 Oct 2006 288c Secretary's particulars changed;director's particulars changed
21 Sep 2006 AA Total exemption full accounts made up to 30 April 2006
02 May 2006 363a Return made up to 28/04/06; full list of members