Advanced company searchLink opens in new window

SUPER CERAMICS LIMITED

Company number 04076652

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)
24 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
24 Sep 2014 AD01 Registered office address changed from C/O Bill Crawford Project House Armley Road Leeds LS12 2DR United Kingdom to Project House Armley Road Leeds LS12 2DR on 24 September 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Dec 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Dec 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
22 Dec 2010 CH01 Director's details changed for Edward James Winn on 22 September 2010
22 Sep 2010 AD01 Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 22 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
29 Sep 2009 363a Return made up to 22/09/09; full list of members
28 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
28 Apr 2009 288b Appointment terminated director and secretary celia shute
28 Apr 2009 288b Appointment terminated director peter shute
24 Oct 2008 363a Return made up to 22/09/08; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Apr 2008 395 Duplicate mortgage certificatecharge no:3
11 Apr 2008 395 Particulars of a mortgage or charge/co extend / charge no: 3
06 Nov 2007 363s Return made up to 22/09/07; no change of members
25 Mar 2007 AA Total exemption small company accounts made up to 30 September 2006