- Company Overview for CHARLTON METAL TESTING LIMITED (03015528)
- Filing history for CHARLTON METAL TESTING LIMITED (03015528)
- People for CHARLTON METAL TESTING LIMITED (03015528)
- Charges for CHARLTON METAL TESTING LIMITED (03015528)
- More for CHARLTON METAL TESTING LIMITED (03015528)
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) |
---|---|---|---|
11 Sep 2019 | PSC01 | Notification of Andrew Rennoldson as a person with significant control on 2 August 2019 | |
11 Sep 2019 | PSC01 | Notification of Richard Pinfield as a person with significant control on 2 August 2019 | |
11 Sep 2019 | PSC01 | Notification of Gordon Creed as a person with significant control on 6 April 2016 | |
11 Sep 2019 | PSC07 | Cessation of Andrew Rennoldson as a person with significant control on 31 July 2019 | |
11 Sep 2019 | PSC07 | Cessation of Andrew Stuart Pinfield as a person with significant control on 31 July 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Richard Stuart Pinfield on 10 September 2019 | |
11 Sep 2019 | TM01 | Termination of appointment of Gordon Creed as a director on 2 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Gordon Creed as a director on 1 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to Unit 14a Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA United Kingdom to Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 August 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Gordon Creed as a director on 1 August 2019 | |
22 Aug 2019 | TM02 | Termination of appointment of Gail Turner as a secretary on 31 July 2019 | |
22 Aug 2019 | PSC01 | Notification of Andrew Rennoldson as a person with significant control on 31 July 2019 | |
22 Aug 2019 | PSC01 | Notification of Andrew Stuart Pinfield as a person with significant control on 31 July 2019 | |
22 Aug 2019 | PSC07 | Cessation of Gordon Creed as a person with significant control on 31 July 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Andrew Rennoldson as a director on 31 July 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Richard Stuart Pinfield as a director on 31 July 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 |