Toolsave Ltd was founded on 23 April 2004 and has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This business has 2 directors listed as Evans, Frederick Maurice, Evans, Peggy at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Frederick Maurice | 23 April 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Peggy | 23 April 2004 | 13 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AP01 - Appointment of director | 13 June 2019 | |
TM02 - Termination of appointment of secretary | 13 June 2019 | |
AA - Annual Accounts | 11 December 2018 | |
MR01 - N/A | 05 November 2018 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 09 October 2017 | |
MR04 - N/A | 04 October 2017 | |
AD01 - Change of registered office address | 22 March 2017 | |
CS01 - N/A | 07 November 2016 | |
MR04 - N/A | 12 September 2016 | |
AA - Annual Accounts | 23 August 2016 | |
MR01 - N/A | 29 January 2016 | |
MR01 - N/A | 17 November 2015 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 07 October 2015 | |
AR01 - Annual Return | 09 April 2015 | |
AA - Annual Accounts | 27 November 2014 | |
MR04 - N/A | 29 October 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
MR01 - N/A | 15 October 2013 | |
MR01 - N/A | 23 August 2013 | |
MR01 - N/A | 23 August 2013 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 01 November 2012 | |
AR01 - Annual Return | 09 May 2012 | |
SH06 - Notice of cancellation of shares | 16 September 2011 | |
SH03 - Return of purchase of own shares | 05 September 2011 | |
AA - Annual Accounts | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 11 August 2011 | |
SH01 - Return of Allotment of shares | 03 March 2011 | |
AR01 - Annual Return | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 07 May 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 10 June 2008 | |
363s - Annual Return | 01 September 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363s - Annual Return | 18 September 2006 | |
287 - Change in situation or address of Registered Office | 16 January 2006 | |
AA - Annual Accounts | 16 January 2006 | |
225 - Change of Accounting Reference Date | 23 December 2005 | |
363s - Annual Return | 27 May 2005 | |
NEWINC - New incorporation documents | 23 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2018 | Outstanding |
N/A |
A registered charge | 28 January 2016 | Outstanding |
N/A |
A registered charge | 17 November 2015 | Outstanding |
N/A |
A registered charge | 11 October 2013 | Fully Satisfied |
N/A |
A registered charge | 20 August 2013 | Outstanding |
N/A |
A registered charge | 20 August 2013 | Outstanding |
N/A |
Legal charge | 26 October 2012 | Fully Satisfied |
N/A |
Debenture (fixed and floating charge) | 29 July 2011 | Fully Satisfied |
N/A |