TOOLSTATION EUROPE LIMITED

Lodge Way House Lodge Way Lodge Way House Lodge Way, Northampton, NN5 7UG, England
StatusACTIVE
Company No.08096783
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age11 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

TOOLSTATION EUROPE LIMITED is an active private limited company with number 08096783. It was incorporated 11 years, 11 months, 9 days ago, on 07 June 2012. The company address is Lodge Way House Lodge Way Lodge Way House Lodge Way, Northampton, NN5 7UG, England.



Company Fillings

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Alan Richard Williams

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Richard Williams

Change date: 2023-06-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tp Directors Ltd

Appointment date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-12-14

Officer name: Tpg Management Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-17

Psc name: Toolstation Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-17

Psc name: Travis Perkins Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Mark Goddard-Watts

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lunamar Limited

Cessation date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Travis Perkins Plc

Change date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Paul Miller

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Goddard-Watts

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: 18 Whiteladies Road Bristol BS8 2LG England

Change date: 2019-10-09

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-25

Psc name: Tony Buffin

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Richard Williams

Notification date: 2019-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-06

Officer name: Mr Alan Richard Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: 18 Whiteladies Road Bristol BS8 2LG

Change date: 2019-03-13

Old address: 18 Whiteladies Road Clifton Bristol United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-25

Officer name: Anthony David Buffin

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Capital allotment shares

Date: 01 May 2018

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Capital : 22,371,200.00 EUR

Date: 2016-12-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Capital : 29,021,200.00 EUR

Date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 07 Nov 2016

Category: Capital

Type: SH01

Capital : 15,271,200.00 EUR

Date: 2016-11-07

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Change date: 2016-05-17

Old address: 16-18 Whiteladies Road Clifton Bristol BS8 2LG

New address: 18 Whiteladies Road Clifton Bristol

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Capital : 15,270,000 EUR

Date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-05

Officer name: Mr Mark Goddard-Watts

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ian Cooper

Termination date: 2015-04-17

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 10,520,000 EUR

Date: 2014-12-16

Documents

View document PDF

Resolution

Date: 23 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type made up date

Date: 18 Aug 2014

Action Date: 07 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-06-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Buffin

Documents

View document PDF

Resolution

Date: 15 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 5,020,000 EUR

Date: 2013-12-31

Documents

View document PDF

Resolution

Date: 15 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Ian Cooper

Documents

View document PDF

Termination director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Bird

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Bird

Documents

View document PDF

Capital name of class of shares

Date: 14 Feb 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-01-31

Documents

View document PDF

Resolution

Date: 13 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY PROPERTY LIMITED

37 GREAT PULTENEY STREET,BATH,BA2 4DA

Number:09630087
Status:ACTIVE
Category:Private Limited Company

DEVOS PROPERTIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11940085
Status:ACTIVE
Category:Private Limited Company

DROWEM LTD

46 OAKBANK CRESCENT,GLASGOW,G71 7FE

Number:SC464795
Status:ACTIVE
Category:Private Limited Company

HARPERS BROOK PROPERTIES

FLAT 4 1 CHEPSTOW PLACE,LONDON,W2 4TE

Number:06412774
Status:ACTIVE
Category:Private Unlimited Company

MISS BUSY BEE LTD

4 OLD FARM MEWS,DINAS POWYS,CF64 4AZ

Number:11689229
Status:ACTIVE
Category:Private Limited Company

SAMMY NORGE LIMITED

STRON HOUSE, 100 PALL MALL,LONDON,SW1Y 5EA

Number:06305637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source