- Company Overview for CONTELEC ENGRAVINGS LIMITED (01375418)
- Filing history for CONTELEC ENGRAVINGS LIMITED (01375418)
- People for CONTELEC ENGRAVINGS LIMITED (01375418)
- Charges for CONTELEC ENGRAVINGS LIMITED (01375418)
- More for CONTELEC ENGRAVINGS LIMITED (01375418)
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) |
---|---|---|---|
16 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
09 Jan 2024 | MR04 | Satisfaction of charge 013754180007 in full | |
07 Nov 2023 | PSC07 | Cessation of Christopher James Dimberline as a person with significant control on 7 November 2023 | |
07 Nov 2023 | PSC01 | Notification of Craig James Dimberline as a person with significant control on 7 November 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
17 Jun 2021 | MA | Memorandum and Articles of Association | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with updates | |
25 Feb 2021 | AP01 | Appointment of Mrs Hannah Louise Winton as a director on 22 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Spring Lane Short Heath Willenhall West Midlands WV12 4JG to Contelec Engravings Ltd Spring Lane Willenhall WV12 4HN on 15 February 2021 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
12 Aug 2020 | PSC04 | Change of details for Mr Christopher James Dimberline as a person with significant control on 12 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Christopher James Dimberline as a director on 12 June 2020 | |
08 Nov 2019 | MR04 | Satisfaction of charge 013754180006 in full | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
18 Jan 2019 | MR01 | Registration of charge 013754180007, created on 31 December 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |