Advanced company searchLink opens in new window

DISCOUNT TOOLS AND FIXINGS LIMITED

Company number 10754612

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
19 May 2022 PSC04 Change of details for Mr Neil Adam Dudley as a person with significant control on 19 May 2022
19 May 2022 CH01 Director's details changed for Mr Neil Adam Dudley on 19 May 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 TM01 Termination of appointment of Anita Jane Dudley as a director on 16 April 2021
19 May 2021 PSC04 Change of details for Mr Neil Adam Dudley as a person with significant control on 16 April 2021
19 May 2021 PSC07 Cessation of Anita Jane Dudley as a person with significant control on 16 April 2021
15 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
30 Sep 2020 PSC01 Notification of Anita Jane Dudley as a person with significant control on 1 June 2019
30 Sep 2020 PSC04 Change of details for Mr Neil Adam Dudley as a person with significant control on 1 June 2019
06 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
05 Dec 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2019 SH08 Change of share class name or designation
28 Nov 2019 AP01 Appointment of Mrs Anita Jane Dudley as a director on 1 June 2019
27 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 22 New Road Chatham ME4 4QR England to 3-5 London Road Rainham Gillingham ME8 7RG on 12 February 2019
18 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 3 May 2018 with updates
09 May 2018 PSC01 Notification of Neil Adam Dudley as a person with significant control on 1 June 2017