Advanced company searchLink opens in new window

ARCONIC MANUFACTURING (GB) LIMITED

Company number 00633328

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2019 SH19 Statement of capital on 29 October 2019
  • GBP 36,824,252
29 Oct 2019 CAP-SS Solvency Statement dated 28/10/19
29 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 28/10/2019
21 Oct 2019 AD01 Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to 170 Kitts Green Road Kitts Green Birmingham B33 9QR on 21 October 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 TM02 Termination of appointment of Kay Louise Dowdall as a secretary on 1 July 2019
29 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2018 CC04 Statement of company's objects
08 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
08 Dec 2016 AA Full accounts made up to 31 December 2015
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
22 Aug 2016 AD01 Registered office address changed from PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH to 26a Atlas Way Sheffield S4 7QQ on 22 August 2016
01 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 36,824,252
01 Jun 2016 CH01 Director's details changed for James Patrick Wallace on 1 October 2009
01 Jun 2016 AD04 Register(s) moved to registered office address PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 36,824,252
08 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 TM01 Termination of appointment of Kay Louise Dowdall as a director on 1 March 2014
12 Sep 2014 AD03 Register(s) moved to registered inspection location 1 Park Row Leeds LS1 5AB
12 Sep 2014 AD02 Register inspection address has been changed to 1 Park Row Leeds LS1 5AB