Advanced company searchLink opens in new window

JVM CASTINGS LIMITED

Company number 02677990

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)
02 Jun 2015 CH01 Director's details changed for Mr Thomas Martin Brophy on 1 June 2015
01 Jun 2015 CH01 Director's details changed for Mr Thomas Martin Brophy on 1 June 2015
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 879.03
23 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
25 Mar 2014 MR04 Satisfaction of charge 5 in full
13 Mar 2014 MR05 All of the property or undertaking has been released from charge 5
19 Feb 2014 MR04 Satisfaction of charge 4 in full
11 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 879.03
11 Feb 2014 CH01 Director's details changed for Robert Murcott on 11 February 2014
11 Feb 2014 CH01 Director's details changed for Mr Karl David Murcott on 11 February 2014
11 Feb 2014 CH01 Director's details changed for Peter Wayne Murcott on 11 February 2014
06 Feb 2014 AP01 Appointment of Annmarie Murcott as a director
06 Feb 2014 AP01 Appointment of Lyndsey Jayne Murcott as a director
06 Feb 2014 AP01 Appointment of Sarah Lesley Murcott as a director
05 Feb 2014 MR01 Registration of charge 026779900007
05 Feb 2014 MR01 Registration of charge 026779900008
03 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
25 Jun 2013 SH08 Change of share class name or designation
25 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2013 MR01 Registration of charge 026779900006
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Feb 2013 TM01 Termination of appointment of Philip Thomas as a director
11 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
04 Sep 2012 AA Group of companies' accounts made up to 31 March 2012