Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Cromwell Tools LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jan 14, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00986161
Record last updated
Friday, October 21, 2022 2:36:46 PM UTC
Postal Code
LE18 1AT
Charts
Visits
Directors
Horace Vincent Draa III
(born on Dec 7, 1956), 33 companies
Fred James Costello Jr.
, 8 companies
Ryan Mowinski
, 6 companies
Neil Lawrence Jowsey
, 34 companies
Richard Kevin Pott
, 7 companies
Justin Neil Clarke
(born on Dec 19, 1976), 64 companies
Jason Steward
, 13 companies
Filings
Document Type
Publication date
Download link
Registry
Dec 31, 2021
Resignation of one Director (a man)
Registry
Aug 1, 2020
Appointment of a man as Business Executive and Director
Registry
Jul 31, 2020
Resignation of one Director (a man)
Registry
Jul 3, 2020
Appointment of a man as Director and General Counsel
Registry
Jul 2, 2020
Resignation of one Director (a man)
Registry
Apr 8, 2019
Resignation of one Secretary (a man)
Registry
Apr 8, 2019
Appointment of a person as Secretary
Registry
Mar 1, 2019
Resignation of one Director (a man)
Registry
Nov 30, 2018
Resignation of one Director (a man) 9861...
Registry
Nov 30, 2018
Appointment of a man as Business Executive and Director
Registry
Sep 7, 2018
Appointment of a man as Business Executive and Director 9861...
Registry
Aug 1, 2017
Appointment of a man as Secretary
Registry
Dec 30, 2016
Appointment of a man as Business Executive and Director
Registry
Sep 12, 2016
Appointment of a man as Director and Financial Director
Registry
May 19, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Apr 9, 2013
Appointment of a man as Director
Financials
Jan 14, 2013
Annual accounts
Registry
Oct 31, 2012
Annual return
Financials
Jan 2, 2012
Annual accounts
Registry
Oct 31, 2011
Annual return
Financials
Mar 17, 2011
Annual accounts
Registry
Dec 31, 2010
Resignation of one Director
Registry
Dec 22, 2010
Annual return
Financials
Jun 2, 2010
Annual accounts
Registry
May 7, 2010
Appointment of a man as Director
Registry
Dec 23, 2009
Annual return
Registry
Dec 23, 2009
Change of particulars for director
Registry
Dec 23, 2009
Change of particulars for director 9861...
Registry
Dec 23, 2009
Change of particulars for director
Registry
Aug 11, 2009
Particulars of a mortgage or charge
Financials
Jun 25, 2009
Annual accounts
Registry
Feb 10, 2009
Particulars of a mortgage or charge
Registry
Feb 10, 2009
Particulars of a mortgage or charge 9861...
Registry
Feb 10, 2009
Particulars of a mortgage or charge
Registry
Nov 10, 2008
Annual return
Registry
Aug 11, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 11, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 9861...
Registry
Aug 11, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 11, 2008
Declaration of satisfaction in full or in part of a mortgage or charge 9861...
Registry
Aug 11, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jun 27, 2008
Annual accounts
Registry
Nov 8, 2007
Annual return
Financials
Jul 9, 2007
Annual accounts
Registry
Nov 3, 2006
Annual return
Financials
Jul 5, 2006
Annual accounts
Registry
Nov 27, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Nov 27, 2005
Annual return
Financials
Jul 7, 2005
Annual accounts
Registry
May 31, 2005
Resignation of a director
Registry
Nov 24, 2004
Annual return
Registry
Mar 15, 2004
Resignation of a director
Financials
Mar 3, 2004
Annual accounts
Registry
Nov 5, 2003
Annual return
Registry
Aug 1, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jun 23, 2003
Annual accounts
Registry
Dec 31, 2002
Annual return
Financials
Jun 12, 2002
Annual accounts
Registry
Nov 14, 2001
Annual return
Financials
Jul 3, 2001
Annual accounts
Registry
Dec 5, 2000
Particulars of a mortgage or charge
Registry
Nov 13, 2000
Annual return
Registry
May 10, 2000
Resignation of a director
Registry
May 10, 2000
Notice of change of directors or secretaries or in their particulars
Financials
Mar 21, 2000
Annual accounts
Registry
Feb 16, 2000
Appointment of a director
Registry
Feb 16, 2000
Appointment of a director 9861...
Registry
Nov 25, 1999
Annual return
Financials
Jul 23, 1999
Annual accounts
Registry
Jun 18, 1999
Notice of change of directors or secretaries or in their particulars
Registry
Apr 9, 1999
Resignation of a director
Registry
Dec 11, 1998
Annual return
Registry
Nov 17, 1998
Appointment of a director
Registry
Sep 4, 1998
Appointment of a director 9861...
Financials
Jun 29, 1998
Annual accounts
Registry
Feb 20, 1998
Notice of change of directors or secretaries or in their particulars
Registry
Dec 18, 1997
Annual return
Registry
May 21, 1997
Appointment of a director
Registry
May 21, 1997
Appointment of a director 9861...
Financials
May 7, 1997
Annual accounts
Registry
Dec 4, 1996
Annual return
Registry
Sep 9, 1996
Director resigned, new director appointed
Registry
Jun 9, 1996
Director resigned, new director appointed 9861...
Financials
Apr 24, 1996
Annual accounts
Registry
Feb 21, 1996
Annual return
Registry
Nov 3, 1995
Director resigned, new director appointed
Registry
Sep 14, 1995
Director resigned, new director appointed 9861...
Registry
Aug 8, 1995
Change of name certificate
Financials
May 9, 1995
Annual accounts
Registry
Nov 3, 1994
Annual return
Financials
Jul 1, 1994
Annual accounts
Registry
Dec 3, 1993
Director resigned, new director appointed
Registry
Nov 16, 1993
Annual return
Financials
Jul 2, 1993
Annual accounts
Registry
Feb 21, 1993
Director resigned, new director appointed
Registry
Feb 21, 1993
Annual return
Registry
Feb 21, 1993
Registered office changed
Registry
Feb 21, 1993
Annual return
Financials
Jul 7, 1992
Annual accounts
Financials
Feb 25, 1992
Annual accounts 9861...
Registry
Dec 30, 1991
Particulars of a mortgage or charge
Companies with similar name
Cromwell Tools (Norwich) Limited
Cromwell Tools (Leicester) Limited
Cromwell Tools (Nottingham) Limited
Cromwell Tools (Rochester) Limited
Cromwell Ltd
Cromwell BV
Cromwell, Inc
Cromwell Limited
Tools Tools Tools Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy