Advanced company searchLink opens in new window

INTERNATIONAL TOOL COMPANY LIMITED

Company number 02970888

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)
14 Sep 1999 288a New secretary appointed;new director appointed
14 Sep 1999 363s Return made up to 23/09/99; full list of members
13 Sep 1999 288c Secretary's particulars changed;director's particulars changed
01 Sep 1999 287 Registered office changed on 01/09/99 from: unit 17 ryehill court lodge farm industrial estate northampton northamptonshire NN5 7EU
20 May 1999 AA Accounts for a small company made up to 31 December 1998
01 Oct 1998 363s Return made up to 23/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
01 Oct 1998 288a New secretary appointed;new director appointed
28 Aug 1998 122 Div 24/04/98
17 Jun 1998 AA Accounts for a small company made up to 31 December 1997
13 Oct 1997 363s Return made up to 23/09/97; no change of members
13 Oct 1997 287 Registered office changed on 13/10/97 from: derby chambers derby street ormskirk lancashire L39 2BY
16 May 1997 AA Accounts for a small company made up to 31 December 1996
20 Sep 1996 363s Return made up to 23/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
02 Apr 1996 AA Accounts for a small company made up to 31 December 1995
11 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Oct 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Oct 1995 288 New director appointed
11 Oct 1995 363s Return made up to 23/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
17 Aug 1995 287 Registered office changed on 17/08/95 from: 18 st georges road st annes on sea lancashire FY8 2AE
12 Apr 1995 CERTNM Company name changed a b w (uk) LIMITED\certificate issued on 13/04/95
20 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Nov 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed