Advanced company searchLink opens in new window

CONCENTRIC BIRMINGHAM LIMITED

Company number 00671254

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)
08 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AP01 Appointment of Mr John Ian Beadsworth as a director on 16 February 2015
29 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
02 Oct 2013 AA Full accounts made up to 31 December 2012
24 Jan 2013 MISC Section 519
28 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
23 Oct 2012 AA Full accounts made up to 31 December 2011
29 Dec 2011 AR01 Annual return made up to 21 December 2011 with full list of shareholders
29 Dec 2011 AD01 Registered office address changed from Gravelly Park Tyburn Road Birmingham B.24. 8H.W. on 29 December 2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
01 Sep 2011 CERTNM Company name changed haldex concentric pumps LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
01 Sep 2011 TM01 Termination of appointment of Stefan Johannsson as a director
01 Sep 2011 TM01 Termination of appointment of Ian Dugan as a director
01 Sep 2011 AP01 Appointment of Mr David John Woolley as a director
01 Sep 2011 CH01 Director's details changed for Mr David Thomas Bessant on 1 September 2011
27 Dec 2010 AR01 Annual return made up to 21 December 2010 with full list of shareholders
02 Sep 2010 AA Full accounts made up to 31 December 2009
17 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
17 Jan 2010 AP01 Appointment of Mr David Thomas Bessant as a director
17 Jan 2010 AP03 Appointment of Mr David Thomas Bessant as a secretary
17 Jan 2010 CH01 Director's details changed for Stefan Johannsson on 17 December 2009
17 Jan 2010 TM01 Termination of appointment of Edward Riley as a director
17 Jan 2010 TM02 Termination of appointment of Edward Riley as a secretary