AA |
Full accounts data made up to 2022-12-31
filed on: 27th, June 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 24th, June 2022
| accounts
|
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 067596490008 in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067596490004 in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067596490006 in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067596490007 in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067596490012, created on 2021-10-28
filed on: 1st, November 2021
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 067596490011, created on 2021-10-29
filed on: 29th, October 2021
| mortgage
|
Free Download
(38 pages)
|
MR04 |
Satisfaction of charge 067596490003 in full
filed on: 25th, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067596490009 in full
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 067596490010 in full
filed on: 21st, October 2021
| mortgage
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, August 2021
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 13th, August 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-12-17: 600100.00 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, March 2021
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 12th, March 2021
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened from 2019-12-31 to 2019-12-30
filed on: 14th, December 2020
| accounts
|
Free Download
(1 page)
|
OC |
S1096 Court Order to Rectify
filed on: 12th, October 2020
| miscellaneous
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 5th, December 2019
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 25th, September 2019
| accounts
|
Free Download
(27 pages)
|
CH01 |
On 2019-08-23 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067596490009, created on 2019-01-24
filed on: 12th, February 2019
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 067596490010, created on 2019-01-24
filed on: 12th, February 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 067596490008, created on 2019-01-28
filed on: 5th, February 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 067596490007, created on 2019-01-28
filed on: 31st, January 2019
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-09-10
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-10
filed on: 11th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 28th, August 2018
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 25th, July 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Medium company accounts made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 100.00 GBP
capital
|
|
CH01 |
On 2015-11-17 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Medium company accounts made up to 2014-12-31
filed on: 21st, July 2015
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 067596490006, created on 2015-05-01
filed on: 6th, May 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 067596490005, created on 2015-03-02
filed on: 10th, March 2015
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067596490004, created on 2015-03-02
filed on: 9th, March 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 2nd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-02: 100.00 GBP
capital
|
|
AD01 |
New registered office address International House Fryers Road Bloxwich Walsall WS2 7LY. Change occurred on 2014-11-21. Company's previous address: International House Crossings Industrial Estate Fryers Road Bloxwich Walsall West Midlands WS3 2XJ.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 6th, August 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, August 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Medium company accounts made up to 2013-12-31
filed on: 22nd, May 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-27
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-11-27: 100.00 GBP
capital
|
|
AA |
Medium company accounts made up to 2012-12-31
filed on: 19th, August 2013
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 067596490003
filed on: 7th, June 2013
| mortgage
|
Free Download
(38 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-27
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2011-12-31
filed on: 18th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-27
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2010-12-31
filed on: 20th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-27
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, August 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 27th, April 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Units 4-5 Houghton Street West Bromwich West Midlands B70 6BW England on 2010-04-27
filed on: 27th, April 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2009-11-30 (was 2009-12-31).
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-27
filed on: 22nd, February 2010
| annual return
|
Free Download
(11 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-02-18
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-02-18
filed on: 18th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-10-28
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, December 2008
| incorporation
|
Free Download
(7 pages)
|
CERTNM |
Company name changed a c steels & fabrication LTDcertificate issued on 21/12/08
filed on: 19th, December 2008
| change of name
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, December 2008
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 27th, November 2008
| incorporation
|
Free Download
(11 pages)
|