R S Tooling Ltd was registered on 17 February 2000 and are based in Hampshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. There are 5 directors listed for this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Anthony Charles | 13 April 2000 | - | 1 |
GABELLINI, Gino | 13 April 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWBURY, Julie Anne | 11 September 2018 | - | 1 |
ABACUS COMPANY SECRETARY LIMITED | 17 February 2000 | 13 April 2000 | 1 |
SHOOPMAN, Carol Janet | 13 April 2000 | 11 September 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 July 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 02 October 2018 | |
AP03 - Appointment of secretary | 18 September 2018 | |
TM02 - Termination of appointment of secretary | 18 September 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 04 September 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 07 July 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 16 October 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 24 February 2011 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
AA - Annual Accounts | 06 September 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 09 July 2008 | |
363s - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 29 August 2007 | |
363s - Annual Return | 10 March 2007 | |
AA - Annual Accounts | 29 August 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 19 November 2003 | |
363s - Annual Return | 24 March 2003 | |
AA - Annual Accounts | 11 June 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 16 February 2001 | |
225 - Change of Accounting Reference Date | 24 January 2001 | |
287 - Change in situation or address of Registered Office | 13 September 2000 | |
395 - Particulars of a mortgage or charge | 09 September 2000 | |
288b - Notice of resignation of directors or secretaries | 17 May 2000 | |
288b - Notice of resignation of directors or secretaries | 09 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
CERTNM - Change of name certificate | 12 April 2000 | |
NEWINC - New incorporation documents | 17 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 08 September 2000 | Outstanding |
N/A |