Total Documents | 216 |
---|
Total Pages | 962 |
---|
3 October 2023 | Termination of appointment of Mark David Hitchmough as a director on 28 September 2023 |
---|---|
15 September 2023 | Confirmation statement made on 3 August 2023 with no updates |
31 July 2023 | Total exemption full accounts made up to 30 December 2022 |
14 February 2023 | Full accounts made up to 30 December 2021 |
22 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 |
3 August 2022 | Confirmation statement made on 3 August 2022 with no updates |
25 September 2021 | Full accounts made up to 31 December 2020 |
15 September 2021 | Confirmation statement made on 8 August 2021 with updates |
13 September 2021 | Register inspection address has been changed from C/O Hlw Keeble Hawson Llp Commercial House Commercial Street Sheffield S1 2AT England to Unit 27 Cannon Business Park Gough Road Coseley West Midlands WV14 8XR |
10 September 2021 | Register(s) moved to registered office address Cannon Business Park Gough Road Coseley Dudley West Midlands WV14 8XR |
21 June 2021 | Appointment of Mr Mark David Hitchmough as a director on 21 June 2021 |
25 May 2021 | Withdrawal of a person with significant control statement on 25 May 2021 |
25 May 2021 | Notification of Gen 2 Composites Ltd as a person with significant control on 29 April 2021 |
30 April 2021 | Resolutions
|
30 April 2021 | Termination of appointment of Mathias Rist as a director on 29 April 2021 |
14 April 2021 | Termination of appointment of Masahiro Ueno as a director on 9 April 2021 |
14 April 2021 | Termination of appointment of Iwao Ito as a director on 9 April 2021 |
16 December 2020 | Appointment of Mr Mathias Rist as a director on 16 December 2020 |
11 December 2020 | Full accounts made up to 31 December 2019 |
27 November 2020 | Termination of appointment of Detlef Drafz as a director on 20 November 2020 |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates |
9 April 2020 | Termination of appointment of Marco Gehr as a director on 4 February 2020 |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates |
6 August 2019 | Full accounts made up to 31 December 2018 |
8 May 2019 | Resolutions
|
7 May 2019 | Change of share class name or designation |
29 April 2019 | Resolutions
|
12 April 2019 | Termination of appointment of Karsten Mueller as a director on 5 April 2019 |
12 April 2019 | Termination of appointment of Silke Landwehrmann as a director on 5 April 2019 |
12 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
12 April 2019 | Appointment of Masahiro Ueno as a director on 5 April 2019 |
12 April 2019 | Appointment of Iwao Ito as a director on 5 April 2019 |
18 September 2018 | Full accounts made up to 31 December 2017 |
22 August 2018 | Director's details changed for Mr Detlef Drafz on 22 August 2018 |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates |
6 July 2018 | Appointment of Mr Karsten Mueller as a director on 19 June 2018 |
21 September 2017 | Full accounts made up to 31 December 2016 |
21 September 2017 | Full accounts made up to 31 December 2016 |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates |
25 August 2017 | Confirmation statement made on 11 August 2017 with no updates |
27 September 2016 | Full accounts made up to 31 December 2015 |
27 September 2016 | Full accounts made up to 31 December 2015 |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates |
11 August 2016 | Confirmation statement made on 11 August 2016 with updates |
1 September 2015 | Termination of appointment of Norbert Ludger Johann Spaeker as a director on 31 December 2014 |
1 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Termination of appointment of Norbert Ludger Johann Spaeker as a director on 31 December 2014 |
22 May 2015 | Accounts for a small company made up to 31 December 2014 |
22 May 2015 | Accounts for a small company made up to 31 December 2014 |
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 May 2014 | Accounts for a small company made up to 31 December 2013 |
9 May 2014 | Accounts for a small company made up to 31 December 2013 |
27 February 2014 | Appointment of Mr Frazer John Charles Barnes as a director |
27 February 2014 | Appointment of Mr Frazer John Charles Barnes as a director |
20 November 2013 | Termination of appointment of Stephen Line as a director |
20 November 2013 | Termination of appointment of Stephen Line as a director |
20 November 2013 | Termination of appointment of Stephen Line as a secretary |
20 November 2013 | Termination of appointment of Stephen Line as a secretary |
20 November 2013 | Appointment of Mr Marco Gehr as a director |
20 November 2013 | Appointment of Mr Marco Gehr as a director |
22 August 2013 | Register inspection address has been changed |
22 August 2013 | Register(s) moved to registered inspection location |
22 August 2013 | Secretary's details changed for Mr Stephen Line on 28 July 2013 |
22 August 2013 | Register(s) moved to registered inspection location |
22 August 2013 | Register inspection address has been changed |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Mr Stephen Line on 28 July 2013 |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
6 June 2013 | Accounts for a small company made up to 31 December 2012 |
6 June 2013 | Accounts for a small company made up to 31 December 2012 |
27 February 2013 | Appointment of Mr Stephen Line as a secretary |
27 February 2013 | Appointment of Mr Stephen Line as a secretary |
22 February 2013 | Appointment of Mr Norbert Ludger Johann Spaeker as a director |
22 February 2013 | Appointment of Mr Norbert Ludger Johann Spaeker as a director |
13 February 2013 | Termination of appointment of Michael Wright as a secretary |
13 February 2013 | Termination of appointment of Michael Wright as a secretary |
13 February 2013 | Termination of appointment of Michael Wright as a director |
13 February 2013 | Termination of appointment of Michael Wright as a director |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders |
28 February 2012 | Accounts for a small company made up to 31 December 2011 |
28 February 2012 | Accounts for a small company made up to 31 December 2011 |
10 November 2011 | Termination of appointment of Norbert Spaeker as a director |
10 November 2011 | Termination of appointment of Norbert Spaeker as a director |
9 November 2011 | Appointment of Mr Norbert Ludger Johann Spaeker as a director |
9 November 2011 | Appointment of Ms Silke Landwehrmann as a director |
9 November 2011 | Appointment of Ms Silke Landwehrmann as a director |
9 November 2011 | Appointment of Mr Norbert Ludger Johann Spaeker as a director |
13 October 2011 | Auditor's resignation |
13 October 2011 | Auditor's resignation |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
4 October 2011 | Appointment of Mr Detlef Drafz as a director |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
4 October 2011 | Appointment of Mr Detlef Drafz as a director |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
3 October 2011 | Appointment of Mr Michael Wright as a secretary |
3 October 2011 | Termination of appointment of Simon Price as a director |
3 October 2011 | Appointment of Mr Michael Wright as a secretary |
3 October 2011 | Appointment of Mr Michael Wright as a director |
3 October 2011 | Termination of appointment of Sandra Price as a secretary |
3 October 2011 | Termination of appointment of Sandra Price as a secretary |
3 October 2011 | Termination of appointment of Simon Price as a director |
3 October 2011 | Termination of appointment of Lucy Price as a director |
3 October 2011 | Termination of appointment of Lucy Price as a director |
3 October 2011 | Appointment of Mr Michael Wright as a director |
29 September 2011 | Company name changed recycled carbon fibre LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Company name changed recycled carbon fibre LIMITED\certificate issued on 29/09/11
|
29 September 2011 | Change of name notice |
29 September 2011 | Change of name notice |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
28 September 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 |
9 November 2010 | Termination of appointment of Jean Michenon as a director |
9 November 2010 | Termination of appointment of John C York as a director |
9 November 2010 | Termination of appointment of John C York as a director |
9 November 2010 | Termination of appointment of Jean Michenon as a director |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 |
3 November 2010 | Particulars of a mortgage or charge / charge no: 7 |
28 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
28 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders |
17 June 2010 | Full accounts made up to 30 September 2009 |
17 June 2010 | Full accounts made up to 30 September 2009 |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 |
14 November 2009 | Appointment of Jean Paul Michenon as a director |
14 November 2009 | Appointment of John C York as a director |
14 November 2009 | Appointment of Jean Paul Michenon as a director |
14 November 2009 | Appointment of John C York as a director |
13 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
13 November 2009 | Sub-division of shares on 23 October 2009 |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
13 November 2009 | Sub-division of shares on 23 October 2009 |
12 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
12 November 2009 | Resolutions
|
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 |
7 November 2009 | Appointment of Simon Price as a director |
7 November 2009 | Appointment of Simon Price as a director |
7 November 2009 | Appointment of Lucy Sheridan Price as a director |
7 November 2009 | Appointment of Lucy Sheridan Price as a director |
22 October 2009 | Director's details changed for Mr Stephen Line on 22 October 2009 |
22 October 2009 | Director's details changed for Mr Stephen Line on 22 October 2009 |
15 September 2009 | Return made up to 28/07/09; full list of members; amend |
15 September 2009 | Return made up to 28/07/09; full list of members; amend |
11 August 2009 | Return made up to 28/07/09; full list of members |
11 August 2009 | Return made up to 28/07/09; full list of members |
10 August 2009 | Director appointed mr stephen line |
10 August 2009 | Director appointed mr stephen line |
22 July 2009 | Registered office changed on 22/07/2009 from 1157 warwick road acocks green birmingham west midlands B27 6RG |
22 July 2009 | Registered office changed on 22/07/2009 from 1157 warwick road acocks green birmingham west midlands B27 6RG |
5 June 2009 | Appointment terminated director john davidson |
5 June 2009 | Appointment terminated director john davidson |
3 April 2009 | Accounts for a dormant company made up to 30 September 2008 |
3 April 2009 | Accounts for a dormant company made up to 30 September 2008 |
22 December 2008 | Appointment terminated director roy price |
22 December 2008 | Appointment terminated director roy price |
19 December 2008 | Company name changed recycle carbon fibre LIMITED\certificate issued on 19/12/08 |
19 December 2008 | Company name changed recycle carbon fibre LIMITED\certificate issued on 19/12/08 |
20 November 2008 | Return made up to 28/07/08; full list of members |
20 November 2008 | Return made up to 28/07/08; full list of members |
19 November 2008 | Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ |
19 November 2008 | Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ |
5 November 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 |
5 November 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 |
1 December 2007 | Accounts for a dormant company made up to 31 July 2007 |
1 December 2007 | Accounts for a dormant company made up to 31 July 2007 |
26 October 2007 | Return made up to 28/07/07; full list of members |
26 October 2007 | Return made up to 28/07/07; full list of members |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 |
14 August 2006 | Return made up to 28/07/06; full list of members |
14 August 2006 | Return made up to 28/07/06; full list of members |
14 August 2006 | Secretary resigned |
14 August 2006 | Secretary resigned |
27 January 2006 | Accounts for a dormant company made up to 31 July 2005 |
27 January 2006 | Accounts for a dormant company made up to 31 July 2005 |
17 November 2005 | New secretary appointed |
17 November 2005 | New secretary appointed |
21 October 2005 | Return made up to 28/07/05; full list of members |
21 October 2005 | Return made up to 28/07/05; full list of members |
17 October 2005 | Secretary resigned |
17 October 2005 | Secretary resigned |
16 August 2005 | New secretary appointed |
16 August 2005 | New secretary appointed |
8 October 2004 | New director appointed |
8 October 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
12 August 2004 | New secretary appointed |
12 August 2004 | Ad 05/08/04--------- £ si 100@1=100 £ ic 1/101 |
12 August 2004 | Registered office changed on 12/08/04 from: c/o messrs eps pool meadow house pool meadow close solihull west midlands B91 3HS |
12 August 2004 | Ad 05/08/04--------- £ si 100@1=100 £ ic 1/101 |
12 August 2004 | Registered office changed on 12/08/04 from: c/o messrs eps pool meadow house pool meadow close solihull west midlands B91 3HS |
12 August 2004 | New secretary appointed |
4 August 2004 | Director resigned |
4 August 2004 | Director resigned |
4 August 2004 | Secretary resigned |
4 August 2004 | Secretary resigned |
28 July 2004 | Incorporation |
28 July 2004 | Incorporation |