- Company Overview for C I S TOOLING LIMITED (04312874)
- Filing history for C I S TOOLING LIMITED (04312874)
- People for C I S TOOLING LIMITED (04312874)
- Charges for C I S TOOLING LIMITED (04312874)
- More for C I S TOOLING LIMITED (04312874)
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) |
---|---|---|---|
08 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
24 Mar 2016 | AD01 | Registered office address changed from Colmworth Business Park Eaton Socon St. Neots Cambs PE19 8YP to Unit 2, Oxford Building School Lane Colmworth Bedford MK44 2JZ on 24 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
28 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
15 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Dec 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 29 October 2010 | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 11 June 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Alison Breslin on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Bryan James Stuart Clover on 25 November 2009 | |
04 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |