- Company Overview for PRESBAR DIECASTINGS LIMITED (03798597)
- Filing history for PRESBAR DIECASTINGS LIMITED (03798597)
- People for PRESBAR DIECASTINGS LIMITED (03798597)
- Charges for PRESBAR DIECASTINGS LIMITED (03798597)
- More for PRESBAR DIECASTINGS LIMITED (03798597)
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) |
---|---|---|---|
05 Mar 2014 | AP03 | Appointment of Mr Robert Jeffrey Wrinch as a secretary | |
06 Jan 2014 | AP01 | Appointment of Melanie Jane Wrinch as a director | |
19 Dec 2013 | MR01 | Registration of charge 037985970006 | |
19 Dec 2013 | MR01 | Registration of charge 037985970008 | |
19 Dec 2013 | MR01 | Registration of charge 037985970007 | |
26 Jul 2013 | AA | Accounts for a medium company made up to 31 October 2012 | |
08 Jul 2013 | AP01 | Appointment of Ms Caroline Nancy Wrinch as a director | |
19 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
01 Aug 2012 | AA | Accounts for a medium company made up to 31 October 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
27 Oct 2011 | TM01 | Termination of appointment of Michael Symons as a director | |
15 Jul 2011 | AA | Accounts for a medium company made up to 31 October 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
04 Aug 2010 | AA | Accounts for a medium company made up to 31 October 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for William Bruce Hughes on 11 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Mark John Wilson on 11 June 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Michael Charles Symons on 11 June 2010 | |
27 Aug 2009 | AA | Full accounts made up to 31 October 2008 | |
26 Aug 2009 | 363a | Return made up to 11/06/09; full list of members | |
02 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
29 Aug 2008 | AA | Accounts for a medium company made up to 31 October 2007 | |
23 Jun 2008 | 363a | Return made up to 11/06/08; full list of members | |
04 Sep 2007 | AA | Full accounts made up to 31 October 2006 | |
14 Jun 2007 | 288b | Director resigned |