- Company Overview for CONCENTRIC BIRMINGHAM LIMITED (00671254)
- Filing history for CONCENTRIC BIRMINGHAM LIMITED (00671254)
- People for CONCENTRIC BIRMINGHAM LIMITED (00671254)
- Charges for CONCENTRIC BIRMINGHAM LIMITED (00671254)
- More for CONCENTRIC BIRMINGHAM LIMITED (00671254)
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
|
|
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
|
|
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
|
|
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 |