LOCAL TOOL HIRE LIMITED

04445888
180 CRICKLEWOOD LANE LONDON NW2 2DX

Documents

Documents
Date Category Description Pages
04 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 7 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 7 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 7 Buy now
25 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Mar 2021 officers Termination of appointment of director (Hamid David Zourdani) 1 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2020 accounts Annual Accounts 7 Buy now
28 Feb 2020 accounts Annual Accounts 7 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 accounts Annual Accounts 8 Buy now
01 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 accounts Annual Accounts 10 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Sep 2016 accounts Annual Accounts 6 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
27 Jan 2016 officers Change of particulars for director (Mr Hamid David Zourdani) 2 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
11 Feb 2015 accounts Annual Accounts 6 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 6 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
22 Jun 2011 officers Change of particulars for director (Mr Mohamed Zino Zourdani) 2 Buy now
22 Jun 2011 officers Change of particulars for secretary (Mrs Assia Maoui Zourdani) 1 Buy now
22 Jun 2011 officers Change of particulars for secretary (Mrs Assia Maoui Zourdani) 2 Buy now
22 Jun 2011 officers Change of particulars for director (Mr Mohamed Zino Zourdani) 2 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 accounts Annual Accounts 8 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
17 May 2010 officers Change of particulars for secretary (Assia Zourdani) 1 Buy now
17 May 2010 officers Change of particulars for director (Mohamed Zourdani) 2 Buy now
18 Dec 2009 accounts Annual Accounts 7 Buy now
08 Oct 2009 officers Change of particulars for director (Hamid David Zourdani) 2 Buy now
04 Aug 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
02 Dec 2008 accounts Annual Accounts 8 Buy now
29 Sep 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
07 Mar 2008 accounts Annual Accounts 5 Buy now
19 Jun 2007 annual-return Return made up to 23/05/07; full list of members 2 Buy now
19 Jun 2007 officers Director's particulars changed 1 Buy now
18 Apr 2007 officers New director appointed 1 Buy now
26 Sep 2006 accounts Annual Accounts 5 Buy now
30 May 2006 annual-return Return made up to 23/05/06; full list of members 2 Buy now
14 Mar 2006 accounts Annual Accounts 5 Buy now
30 Jan 2006 officers Director resigned 1 Buy now
30 Jan 2006 officers Secretary resigned 1 Buy now
30 Jan 2006 officers New secretary appointed 2 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
23 May 2005 annual-return Return made up to 23/05/05; full list of members 2 Buy now
08 Jun 2004 annual-return Return made up to 23/05/04; full list of members 7 Buy now
23 Apr 2004 accounts Annual Accounts 11 Buy now
29 Nov 2003 officers Director resigned 1 Buy now
27 Jun 2003 annual-return Return made up to 23/05/03; full list of members 7 Buy now
05 Mar 2003 capital Ad 23/05/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
24 Feb 2003 address Registered office changed on 24/02/03 from: davis house 331 lillie road london SW6 7NR 1 Buy now
18 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
28 Jun 2002 officers New secretary appointed 2 Buy now
28 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers Secretary resigned 1 Buy now
17 Jun 2002 officers Director resigned 1 Buy now
23 May 2002 incorporation Incorporation Company 14 Buy now