Advanced Carbide Tooling Ltd was setup in 1984. There are 6 directors listed for this organisation in the Companies House registry. The business employs 1-10 people. This company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOUGHTON, Denis Erwin | 19 August 2004 | - | 1 |
LONDON, Karl Alasdair | 19 August 2004 | - | 1 |
ALLARDICE, Pamela Claire | 13 August 2013 | 02 March 2020 | 1 |
COCKINGS, Brian Anthony | N/A | 12 January 1999 | 1 |
LONDON, Keith Alasdair | N/A | 05 April 2013 | 1 |
WIELAND, Craig | 19 August 2004 | 13 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 03 June 2020 | |
PSC07 - N/A | 02 June 2020 | |
TM01 - Termination of appointment of director | 01 June 2020 | |
TM02 - Termination of appointment of secretary | 01 June 2020 | |
CS01 - N/A | 21 May 2019 | |
CH01 - Change of particulars for director | 16 May 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 23 May 2018 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 08 May 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 09 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AD01 - Change of registered office address | 05 January 2014 | |
AP01 - Appointment of director | 11 September 2013 | |
AR01 - Annual Return | 24 July 2013 | |
TM01 - Termination of appointment of director | 22 May 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AD01 - Change of registered office address | 06 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 02 June 2011 | |
TM01 - Termination of appointment of director | 02 June 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 17 December 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 22 May 2008 | |
RESOLUTIONS - N/A | 03 April 2008 | |
MEM/ARTS - N/A | 03 April 2008 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 01 December 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363s - Annual Return | 01 June 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 13 December 2004 | |
RESOLUTIONS - N/A | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 09 September 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
123 - Notice of increase in nominal capital | 05 August 2004 | |
363s - Annual Return | 24 May 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 23 May 2003 | |
AA - Annual Accounts | 22 December 2002 | |
363s - Annual Return | 11 June 2002 | |
287 - Change in situation or address of Registered Office | 14 December 2001 | |
AA - Annual Accounts | 14 December 2001 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 08 January 2001 | |
363s - Annual Return | 21 June 2000 | |
AA - Annual Accounts | 17 December 1999 | |
395 - Particulars of a mortgage or charge | 10 September 1999 | |
363s - Annual Return | 09 June 1999 | |
RESOLUTIONS - N/A | 04 February 1999 | |
RESOLUTIONS - N/A | 04 February 1999 | |
288a - Notice of appointment of directors or secretaries | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 1999 | |
AA - Annual Accounts | 22 January 1999 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 29 December 1997 | |
363s - Annual Return | 19 May 1997 | |
AA - Annual Accounts | 16 December 1996 | |
363s - Annual Return | 17 May 1996 | |
AA - Annual Accounts | 10 January 1996 | |
363s - Annual Return | 23 May 1995 | |
AA - Annual Accounts | 18 December 1994 | |
363s - Annual Return | 17 May 1994 | |
AA - Annual Accounts | 20 December 1993 | |
363s - Annual Return | 24 May 1993 | |
AA - Annual Accounts | 21 April 1993 | |
363a - Annual Return | 14 July 1992 | |
AA - Annual Accounts | 17 June 1992 | |
363b - Annual Return | 29 July 1991 | |
AA - Annual Accounts | 13 June 1991 | |
363a - Annual Return | 13 June 1991 | |
AA - Annual Accounts | 30 May 1990 | |
363 - Annual Return | 30 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 1990 | |
RESOLUTIONS - N/A | 21 March 1990 | |
RESOLUTIONS - N/A | 21 March 1990 | |
RESOLUTIONS - N/A | 21 March 1990 | |
288 - N/A | 21 March 1990 | |
395 - Particulars of a mortgage or charge | 07 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 November 1989 | |
395 - Particulars of a mortgage or charge | 17 October 1989 | |
287 - Change in situation or address of Registered Office | 25 August 1989 | |
AA - Annual Accounts | 18 February 1989 | |
363 - Annual Return | 18 February 1989 | |
363 - Annual Return | 10 June 1988 | |
AA - Annual Accounts | 20 May 1988 | |
RESOLUTIONS - N/A | 20 April 1988 | |
AA - Annual Accounts | 18 May 1987 | |
363 - Annual Return | 18 May 1987 | |
RESOLUTIONS - N/A | 29 December 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge deed with floating charge | 08 September 1999 | Outstanding |
N/A |
Legal charge | 01 December 1989 | Outstanding |
N/A |
Debenture | 10 October 1989 | Outstanding |
N/A |
Debenture | 13 March 1985 | Fully Satisfied |
N/A |