Advanced company searchLink opens in new window

FILMCAST EXTRUSIONS LIMITED

Company number 02683570

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)
09 Dec 2015 AUD Auditor's resignation
29 Jul 2015 MR01 Registration of charge 026835700008, created on 24 July 2015
29 Jul 2015 MR01 Registration of charge 026835700009, created on 24 July 2015
06 Jul 2015 AA Accounts for a small company made up to 30 September 2014
30 Jun 2015 MR04 Satisfaction of charge 7 in full
11 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
07 Jul 2014 AA Accounts made up to 30 September 2013
04 Apr 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
19 Nov 2013 AUD Auditor's resignation
05 Jul 2013 AA Accounts made up to 30 September 2012
30 May 2013 MR04 Satisfaction of charge 6 in full
22 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Sep 2012 AD01 Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 28 September 2012
17 Aug 2012 AD01 Registered office address changed from C/O Advanced Coated Products Limited Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH on 17 August 2012
04 Jul 2012 AA Accounts made up to 30 September 2011
03 Apr 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
24 Jun 2011 AA Accounts made up to 30 September 2010
21 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
21 Mar 2011 AD02 Register inspection address has been changed from C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
18 Mar 2011 CH01 Director's details changed for Mr Martin Paul Urquhart on 2 March 2011
18 Mar 2011 CH01 Director's details changed for Dr Nigel Craig Trilk on 2 March 2011
18 Mar 2011 AD03 Register(s) moved to registered inspection location
18 Mar 2011 CH03 Secretary's details changed for Mr Martin Paul Urquhart on 2 March 2011
30 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
30 Mar 2010 AD03 Register(s) moved to registered inspection location