- Company Overview for COMPOSITE PROFILES UK LIMITED (04176822)
- Filing history for COMPOSITE PROFILES UK LIMITED (04176822)
- People for COMPOSITE PROFILES UK LIMITED (04176822)
- Charges for COMPOSITE PROFILES UK LIMITED (04176822)
- More for COMPOSITE PROFILES UK LIMITED (04176822)
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) |
---|---|---|---|
16 Jan 2020 | SH03 | Purchase of own shares. | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
05 Dec 2019 | PSC04 | Change of details for Mr Mark Stuart Norton as a person with significant control on 27 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of Roy Alan Norton as a person with significant control on 27 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of April Joy Norton as a person with significant control on 27 November 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of April Joy Norton as a director on 17 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
05 Mar 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 15 Moor Road Broadstone Dorset BH18 8AZ to Unit 9 New Fields Business Park Stinsford Road Poole Dorset BH17 0NF on 7 September 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
19 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 May 2014 | AP01 | Appointment of Mr Joel Christopher Nurser as a director | |
13 May 2014 | TM01 | Termination of appointment of Roy Norton as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders |