Advanced company searchLink opens in new window

TOOLSTATION EUROPE LIMITED

Company number 08096783

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)
05 Feb 2024 TM01 Termination of appointment of Alan Richard Williams as a director on 23 January 2024
17 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 CH01 Director's details changed for Mr Alan Richard Williams on 16 June 2023
21 Jun 2023 AP02 Appointment of Tp Directors Ltd as a director on 21 June 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
24 Feb 2021 AP04 Appointment of Tpg Management Services Limited as a secretary on 14 December 2020
15 Dec 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
26 Jun 2020 PSC02 Notification of Toolstation Holdings Limited as a person with significant control on 17 March 2020
26 Jun 2020 PSC07 Cessation of Travis Perkins Plc as a person with significant control on 17 March 2020
26 Jun 2020 PSC07 Cessation of Mark Goddard-Watts as a person with significant control on 30 September 2019
11 Dec 2019 PSC07 Cessation of Lunamar Limited as a person with significant control on 30 September 2019
11 Dec 2019 PSC05 Change of details for Travis Perkins Plc as a person with significant control on 30 September 2019
29 Oct 2019 AP01 Appointment of Mr Robin Paul Miller as a director on 30 September 2019
29 Oct 2019 TM01 Termination of appointment of Mark Goddard-Watts as a director on 30 September 2019
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
09 Oct 2019 AD01 Registered office address changed from 18 Whiteladies Road Bristol BS8 2LG England to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 9 October 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
07 Jun 2019 PSC07 Cessation of Tony Buffin as a person with significant control on 25 February 2019
07 Jun 2019 PSC01 Notification of Alan Richard Williams as a person with significant control on 6 March 2019
21 Mar 2019 AP01 Appointment of Mr Alan Richard Williams as a director on 6 March 2019