About

Registered Number: 02884696
Date of Incorporation: 05/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Wey Court West, Union Road, Farnham, Surrey, GU9 7PT

 

Based in Farnham, C T Tooling Ltd was founded on 05 January 1994, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Christine Susan 04 April 2012 - 1
MORGE, Colin Richard 06 January 1994 08 June 2000 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 25 January 2010
353 - Register of members 20 August 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 15 July 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 27 August 2004
363a - Annual Return 12 January 2004
AA - Annual Accounts 30 July 2003
363a - Annual Return 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
AA - Annual Accounts 12 June 2002
363a - Annual Return 09 January 2002
AA - Annual Accounts 19 July 2001
363a - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
RESOLUTIONS - N/A 22 February 2001
AA - Annual Accounts 18 July 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 13 July 1999
363a - Annual Return 08 January 1999
RESOLUTIONS - N/A 30 June 1998
RESOLUTIONS - N/A 30 June 1998
AA - Annual Accounts 12 June 1998
363a - Annual Return 12 January 1998
AA - Annual Accounts 29 August 1997
363a - Annual Return 13 January 1997
363(353) - N/A 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 06 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 24 February 1994
288 - N/A 24 February 1994
288 - N/A 24 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
NEWINC - New incorporation documents 05 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.