About

Registered Number: 03161456
Date of Incorporation: 19/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 28 Grangeway, Rushden, Northamptonshire, NN10 9EZ

 

Established in 1996, Toolbox Design Ltd are based in Northamptonshire, it's status is listed as "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 04 March 2018
CH01 - Change of particulars for director 04 March 2018
PSC04 - N/A 04 March 2018
CH01 - Change of particulars for director 04 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 December 2012
SH01 - Return of Allotment of shares 29 December 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 13 March 2012
SH01 - Return of Allotment of shares 12 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 18 January 2010
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 March 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 January 2002
363s - Annual Return 23 February 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 23 November 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 22 March 1999
288c - Notice of change of directors or secretaries or in their particulars 20 November 1998
363s - Annual Return 20 April 1998
287 - Change in situation or address of Registered Office 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 01 February 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 03 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1996
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
288c - Notice of change of directors or secretaries or in their particulars 18 October 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.