Based in Witham, Pioneer Tools Ltd was founded on 16 January 2004, it's status at Companies House is "Active". There are 2 directors listed as Palmer, Tony Alan, Smith, David Keith for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PALMER, Tony Alan | 20 January 2004 | - | 1 |
SMITH, David Keith | 20 January 2004 | 15 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 10 September 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 28 October 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 03 March 2015 | |
TM01 - Termination of appointment of director | 03 March 2015 | |
TM02 - Termination of appointment of secretary | 03 March 2015 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 12 February 2014 | |
CH01 - Change of particulars for director | 12 February 2014 | |
AA - Annual Accounts | 18 July 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 16 February 2012 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 14 October 2010 | |
MG01 - Particulars of a mortgage or charge | 03 March 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 07 December 2009 | |
287 - Change in situation or address of Registered Office | 13 July 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 17 February 2007 | |
AA - Annual Accounts | 21 December 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 02 February 2005 | |
225 - Change of Accounting Reference Date | 31 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2004 | |
287 - Change in situation or address of Registered Office | 08 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288a - Notice of appointment of directors or secretaries | 09 February 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
288b - Notice of resignation of directors or secretaries | 28 January 2004 | |
NEWINC - New incorporation documents | 16 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 March 2010 | Outstanding |
N/A |