(CS01) Confirmation statement with no updates Friday 14th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bv Corporate Recovery & Insolvency Services Limited 7 st. Petersgate Stockport Cheshire SK1 1EB to 7 st. Petersgate Stockport Cheshire SK1 1EB on Monday 17th August 2020
filed on: 17th, August 2020
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE United Kingdom to 7 st. Petersgate Stockport Cheshire SK1 1EB on Saturday 15th August 2020
filed on: 15th, August 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control Monday 13th August 2018
filed on: 28th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091749080002, created on Friday 16th November 2018
filed on: 20th, November 2018
| mortgage
|
Free Download
(22 pages)
|
(CH01) On Tuesday 28th August 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 1.43 GBP is the capital in company's statement on Monday 13th August 2018
filed on: 30th, August 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Monday 13th August 2018
filed on: 30th, August 2018
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, August 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, August 2018
| resolution
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th August 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Monday 22nd January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT England to Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE on Tuesday 30th January 2018
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 28th March 2017
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th November 2015 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 091749080001 satisfaction in full.
filed on: 24th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th August 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st April 2017.
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 091749080001
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Greenbank Business Park Dyneley Road Blackburn BB1 3AB England to Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT on Tuesday 14th March 2017
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 14th August 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Unit 2 Greenbank Business Park Dyneley Road Blackburn BB1 3AB on Wednesday 6th April 2016
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 14th August 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 091749080001, created on Tuesday 24th March 2015
filed on: 28th, March 2015
| mortgage
|
Free Download
(25 pages)
|
(CERTNM) Company name changed energy castings LIMITEDcertificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 14th August 2014
capital
|
|