Advanced company searchLink opens in new window

DR CUTTING TOOLS LIMITED

Company number 02559081

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)
25 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
12 Jan 2024 CERTNM Company name changed bsa regal cutting tools LIMITED\certificate issued on 12/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-11
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 AD01 Registered office address changed from 6 Northlands Road Southampton SO15 2LF England to 6 Northlands Road Southampton Hampshire SO15 2LF on 20 November 2023
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
06 Jan 2023 PSC07 Cessation of Engineering Holdings Limited as a person with significant control on 6 January 2023
06 Jan 2023 PSC02 Notification of David Richards Engineering Ltd as a person with significant control on 6 January 2023
06 Jan 2023 TM01 Termination of appointment of Simon Anthony Richard Wilson as a director on 6 January 2023
06 Jan 2023 TM01 Termination of appointment of Gary John Phillips as a director on 6 January 2023
06 Jan 2023 TM02 Termination of appointment of David Arthur Bennett as a secretary on 6 January 2023
06 Jan 2023 TM01 Termination of appointment of David Arthur Bennett as a director on 6 January 2023
06 Jan 2023 TM01 Termination of appointment of David Dennis Diaper as a director on 6 January 2023
06 Jan 2023 TM01 Termination of appointment of Raymond Sean Jewell as a director on 6 January 2023
06 Jan 2023 AP03 Appointment of Mr David William Greenhalf as a secretary on 6 January 2023
06 Jan 2023 AP01 Appointment of Mr Richard Jeffery Cox as a director on 6 January 2023
06 Jan 2023 AD01 Registered office address changed from Speedwell House West Quay Road Southampton Hampshire SO15 1GY to 6 Northlands Road Southampton SO15 2LF on 6 January 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
13 Jan 2021 CH01 Director's details changed for Mr David Arthur Bennett on 4 January 2021
13 Jan 2021 CH03 Secretary's details changed for Mr David Arthur Bennett on 4 January 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019