Total Documents | 115 |
---|
Total Pages | 889 |
---|
2 November 2023 | Confirmation statement made on 1 November 2023 with updates |
---|---|
19 July 2023 | Statement of capital on 29 May 2023
|
19 July 2023 | Statement of capital on 31 December 2022
|
19 July 2023 | Second filing of a statement of capital following an allotment of shares on 17 December 2020
|
27 June 2023 | Full accounts made up to 31 December 2022 |
21 December 2022 | Confirmation statement made on 15 November 2022 with no updates |
24 June 2022 | Full accounts made up to 31 December 2021 |
29 December 2021 | Confirmation statement made on 15 November 2021 with updates |
4 November 2021 | Satisfaction of charge 067596490008 in full |
4 November 2021 | Satisfaction of charge 067596490007 in full |
4 November 2021 | Satisfaction of charge 067596490004 in full |
4 November 2021 | Satisfaction of charge 067596490006 in full |
1 November 2021 | Registration of charge 067596490012, created on 28 October 2021 |
29 October 2021 | Registration of charge 067596490011, created on 29 October 2021 |
25 October 2021 | Satisfaction of charge 067596490003 in full |
21 October 2021 | Satisfaction of charge 067596490010 in full |
21 October 2021 | Satisfaction of charge 067596490009 in full |
13 August 2021 | Resolutions
|
13 August 2021 | Memorandum and Articles of Association |
11 August 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
12 March 2021 | Full accounts made up to 31 December 2019 |
12 March 2021 | Full accounts made up to 31 December 2020 |
18 January 2021 | Confirmation statement made on 15 November 2020 with no updates |
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |
12 October 2020 | S1096 Court Order to Rectify |
5 December 2019 | Auditor's resignation |
20 November 2019 | Confirmation statement made on 15 November 2019 with updates |
25 September 2019 | Full accounts made up to 31 December 2018 |
5 September 2019 | Director's details changed for Mr Christopher Paul William Price on 23 August 2019 |
12 February 2019 | Registration of charge 067596490009, created on 24 January 2019 |
12 February 2019 | Registration of charge 067596490010, created on 24 January 2019 |
5 February 2019 | Registration of charge 067596490008, created on 28 January 2019 |
31 January 2019 | Registration of charge 067596490007, created on 28 January 2019 |
4 December 2018 | Confirmation statement made on 15 November 2018 with updates |
6 November 2018 | Notification of Paul William Price as a person with significant control on 15 February 2018 |
6 November 2018 | Cessation of Rebecca Freeman as a person with significant control on 15 February 2018 |
11 September 2018 | Termination of appointment of Rebecca Freeman as a director on 10 September 2018 |
11 September 2018 | Appointment of Mr Paul William Price as a director on 10 September 2018 |
28 August 2018 | Full accounts made up to 31 December 2017 |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates |
25 July 2017 | Full accounts made up to 31 December 2016 |
25 July 2017 | Full accounts made up to 31 December 2016 |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates |
27 September 2016 | Accounts for a medium company made up to 31 December 2015 |
27 September 2016 | Accounts for a medium company made up to 31 December 2015 |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 November 2015 | Appointment of Christopher Paul William Price as a director on 1 October 2015 |
17 November 2015 | Appointment of Ross Paul Price as a director on 1 October 2015 |
17 November 2015 | Director's details changed for Rebecca Freeman on 17 November 2015 |
17 November 2015 | Appointment of Christopher Paul William Price as a director on 1 October 2015 |
17 November 2015 | Director's details changed for Rebecca Freeman on 17 November 2015 |
17 November 2015 | Appointment of Ross Paul Price as a director on 1 October 2015 |
21 July 2015 | Accounts for a medium company made up to 31 December 2014 |
21 July 2015 | Accounts for a medium company made up to 31 December 2014 |
6 May 2015 | Registration of charge 067596490006, created on 1 May 2015 |
6 May 2015 | Registration of charge 067596490006, created on 1 May 2015 |
6 May 2015 | Registration of charge 067596490006, created on 1 May 2015 |
10 March 2015 | Registration of charge 067596490005, created on 2 March 2015 |
10 March 2015 | Registration of charge 067596490005, created on 2 March 2015 |
9 March 2015 | Registration of charge 067596490004, created on 2 March 2015 |
9 March 2015 | Registration of charge 067596490004, created on 2 March 2015 |
9 March 2015 | Registration of charge 067596490004, created on 2 March 2015 |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 November 2014 | Registered office address changed from International House Crossings Industrial Estate Fryers Road Bloxwich Walsall West Midlands WS3 2XJ to International House Fryers Road Bloxwich Walsall WS2 7LY on 21 November 2014 |
21 November 2014 | Registered office address changed from International House Crossings Industrial Estate Fryers Road Bloxwich Walsall West Midlands WS3 2XJ to International House Fryers Road Bloxwich Walsall WS2 7LY on 21 November 2014 |
6 August 2014 | Satisfaction of charge 2 in full |
6 August 2014 | Satisfaction of charge 1 in full |
6 August 2014 | Satisfaction of charge 2 in full |
6 August 2014 | Satisfaction of charge 1 in full |
22 May 2014 | Accounts for a medium company made up to 31 December 2013 |
22 May 2014 | Accounts for a medium company made up to 31 December 2013 |
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 August 2013 | Accounts for a medium company made up to 31 December 2012 |
19 August 2013 | Accounts for a medium company made up to 31 December 2012 |
7 June 2013 | Registration of charge 067596490003 |
7 June 2013 | Registration of charge 067596490003 |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
30 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
18 May 2012 | Accounts for a small company made up to 31 December 2011 |
18 May 2012 | Accounts for a small company made up to 31 December 2011 |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders |
20 April 2011 | Accounts for a small company made up to 31 December 2010 |
20 April 2011 | Accounts for a small company made up to 31 December 2010 |
13 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders |
13 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders |
2 August 2010 | Particulars of a mortgage or charge / charge no: 2 |
2 August 2010 | Particulars of a mortgage or charge / charge no: 2 |
27 April 2010 | Registered office address changed from Units 4-5 Houghton Street West Bromwich West Midlands B70 6BW England on 27 April 2010 |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 |
27 April 2010 | Registered office address changed from Units 4-5 Houghton Street West Bromwich West Midlands B70 6BW England on 27 April 2010 |
20 April 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 |
20 April 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 |
22 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders |
22 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders |
18 February 2010 | Termination of appointment of Carl Thompson as a secretary |
18 February 2010 | Termination of appointment of Carl Thompson as a secretary |
18 February 2010 | Termination of appointment of Antony Hickman as a director |
18 February 2010 | Termination of appointment of Antony Hickman as a director |
28 October 2009 | Appointment of Rebecca Freeman as a director |
28 October 2009 | Appointment of Rebecca Freeman as a director |
30 December 2008 | Memorandum and Articles of Association |
30 December 2008 | Memorandum and Articles of Association |
19 December 2008 | Company name changed a c steels & fabrication LTD\certificate issued on 21/12/08 |
19 December 2008 | Company name changed a c steels & fabrication LTD\certificate issued on 21/12/08 |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 |
10 December 2008 | Particulars of a mortgage or charge / charge no: 1 |
27 November 2008 | Incorporation |
27 November 2008 | Incorporation |