- Company Overview for CONDOR TOOL AND DIE LIMITED (02823575)
- Filing history for CONDOR TOOL AND DIE LIMITED (02823575)
- People for CONDOR TOOL AND DIE LIMITED (02823575)
- Charges for CONDOR TOOL AND DIE LIMITED (02823575)
- More for CONDOR TOOL AND DIE LIMITED (02823575)
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) |
---|---|---|---|
17 Dec 2015 | AP01 | Appointment of Mr Graham Dennis Denny as a director on 9 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Andrew Haig Denny as a director on 9 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Moore Green Limited as a secretary on 1 December 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Oct 2013 | TM01 | Termination of appointment of Michael Hicks as a director | |
22 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
16 Jul 2013 | AP01 | Appointment of Engineering Director Michael Wayne Hicks as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AP04 | Appointment of Moore Green Limited as a secretary | |
04 Mar 2013 | TM02 | Termination of appointment of Stella Whiting as a secretary | |
13 Feb 2013 | TM01 | Termination of appointment of Stella Whiting as a director | |
13 Feb 2013 | TM01 | Termination of appointment of John Peck as a director | |
13 Feb 2013 | AD01 | Registered office address changed from Ewer House Suite 214 44-46 Crouch Street Colchester Essex CO3 3HH on 13 February 2013 | |
13 Feb 2013 | AP01 | Appointment of Miss Lisa Jane Norris as a director | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Stella Marion Whiting on 1 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mr John William James Peck on 1 June 2010 |