Tooling 2000 Holdings Ltd was registered on 19 December 2012 with its registered office in Birmingham. We do not know the number of employees at this company. The current directors of this business are listed as Jeavons, Dawn Anne, Williams, David Robert, Williams, Gary David, Downes, Anthony Stephen, Hilley, Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEAVONS, Dawn Anne | 25 September 2020 | - | 1 |
WILLIAMS, David Robert | 22 April 2014 | - | 1 |
WILLIAMS, Gary David | 19 December 2012 | - | 1 |
DOWNES, Anthony Stephen | 19 December 2012 | 05 July 2020 | 1 |
HILLEY, Anthony | 19 December 2012 | 22 April 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 29 September 2020 | |
CH01 - Change of particulars for director | 11 August 2020 | |
TM01 - Termination of appointment of director | 11 August 2020 | |
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 13 February 2019 | |
CS01 - N/A | 19 December 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 23 January 2017 | |
SH03 - Return of purchase of own shares | 23 May 2016 | |
SH06 - Notice of cancellation of shares | 26 April 2016 | |
AA - Annual Accounts | 12 April 2016 | |
RESOLUTIONS - N/A | 15 March 2016 | |
RESOLUTIONS - N/A | 15 March 2016 | |
RESOLUTIONS - N/A | 15 March 2016 | |
RESOLUTIONS - N/A | 15 March 2016 | |
AR01 - Annual Return | 06 January 2016 | |
AA - Annual Accounts | 02 March 2015 | |
AA01 - Change of accounting reference date | 02 March 2015 | |
AR01 - Annual Return | 22 January 2015 | |
CH01 - Change of particulars for director | 22 January 2015 | |
MR01 - N/A | 28 November 2014 | |
AA - Annual Accounts | 07 September 2014 | |
MR01 - N/A | 02 September 2014 | |
SH01 - Return of Allotment of shares | 04 June 2014 | |
AP01 - Appointment of director | 22 May 2014 | |
TM01 - Termination of appointment of director | 22 May 2014 | |
SH01 - Return of Allotment of shares | 22 May 2014 | |
CERTNM - Change of name certificate | 16 May 2014 | |
RESOLUTIONS - N/A | 28 April 2014 | |
CONNOT - N/A | 28 April 2014 | |
AR01 - Annual Return | 14 January 2014 | |
NEWINC - New incorporation documents | 19 December 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 November 2014 | Outstanding |
N/A |
A registered charge | 28 August 2014 | Outstanding |
N/A |