Advanced company searchLink opens in new window

CLEVELAND CIRCUITS (SKELTON) LIMITED

Company number 02775373

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)
31 Mar 2015 TM02 Termination of appointment of Andrew Harry Gleghorn as a secretary on 31 March 2015
31 Mar 2015 AP03 Appointment of Mrs Karen Gleghorn as a secretary on 31 March 2015
27 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
22 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Oct 2014 AD02 Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
28 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
01 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
11 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
17 Jan 2011 AD03 Register(s) moved to registered inspection location
17 Jan 2011 AD02 Register inspection address has been changed
26 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Andrew Harry Gleghorn on 1 October 2009
26 Jan 2010 CH01 Director's details changed for Geoffrey George Nossiter on 1 October 2009
21 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
10 Nov 2009 CH01 Director's details changed for Mr Geoffrey George Nossiter on 12 October 2009
10 Nov 2009 CH01 Director's details changed for Andrew Harry Gleghorn on 12 October 2009
10 Nov 2009 CH03 Secretary's details changed for Andrew Harry Gleghorn on 12 October 2009
13 Jan 2009 363a Return made up to 02/01/09; full list of members
24 Nov 2008 AA Accounts for a dormant company made up to 31 January 2008
13 Feb 2008 CERTNM Company name changed cleveland circuits LIMITED\certificate issued on 13/02/08