- Company Overview for CLEVELAND STEEL & TUBES LIMITED (01344027)
- Filing history for CLEVELAND STEEL & TUBES LIMITED (01344027)
- People for CLEVELAND STEEL & TUBES LIMITED (01344027)
- Charges for CLEVELAND STEEL & TUBES LIMITED (01344027)
- More for CLEVELAND STEEL & TUBES LIMITED (01344027)
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) |
---|---|---|---|
07 Nov 2014 | AD02 | Register inspection address has been changed from C/O Tait Walker & Co Crutes House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN United Kingdom to Medway House Fudan Way Thornaby Stockton-on-Tees Cleveland TS17 6EN | |
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
17 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Jun 2013 | AP01 | Appointment of Mr Roy Wyatt Fishwick as a director | |
10 May 2013 | TM01 | Termination of appointment of Peter Cumbor as a director | |
17 Apr 2013 | AP01 | Appointment of Mr Jan Gerard Zywica as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Andrew Miles as a director | |
12 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
19 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
28 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
08 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association | |
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2010 | CC04 | Statement of company's objects | |
11 May 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
13 Nov 2009 | CH01 | Director's details changed for Mr Robert Jean Francois Bianco on 7 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Andrew Douglas Miles on 7 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Susan Elizabeth Bianco on 7 November 2009 | |
13 Nov 2009 | AD02 | Register inspection address has been changed | |
13 Nov 2009 | CH01 | Director's details changed for Mr Peter Stephenson Cumbor on 7 November 2009 | |
16 Apr 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Nov 2008 | 363a | Return made up to 07/11/08; full list of members |