- 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) |
---|---|---|---|
06 Nov 2007 | 363a | Return made up to 29/10/07; full list of members | |
02 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
04 Jun 2007 | 287 | Registered office changed on 04/06/07 from: cheribourne house 45A station road willington bedford bedfordshire MK44 3QL | |
03 Jan 2007 | 363a | Return made up to 29/10/06; full list of members | |
26 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
31 Oct 2005 | 363a | Return made up to 29/10/05; full list of members | |
31 Oct 2005 | 288b | Secretary resigned | |
28 Sep 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
28 Jun 2005 | 288b | Director resigned | |
28 Jun 2005 | 288a | New secretary appointed;new director appointed | |
19 Apr 2005 | 288a | New director appointed | |
01 Nov 2004 | 363s |
Return made up to 29/10/04; full list of members
|
|
06 Oct 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
01 Nov 2003 | 363s | Return made up to 29/10/03; full list of members | |
25 Oct 2003 | AA | Accounts for a small company made up to 31 December 2002 | |
06 Nov 2002 | 363s | Return made up to 29/10/02; full list of members | |
04 Oct 2002 | 225 | Accounting reference date extended from 31/10/02 to 31/12/02 | |
15 Jul 2002 | 287 | Registered office changed on 15/07/02 from: argent house 5 goldington road bedford bedfordshire MK40 3JY | |
20 Mar 2002 | 395 | Particulars of mortgage/charge | |
12 Dec 2001 | 395 | Particulars of mortgage/charge | |
23 Nov 2001 | CERTNM | Company name changed drivehome LIMITED\certificate issued on 23/11/01 | |
20 Nov 2001 | 287 | Registered office changed on 20/11/01 from: 134 percival road enfield middlesex EN1 1QU | |
20 Nov 2001 | 288b | Director resigned | |
20 Nov 2001 | 288b | Secretary resigned | |
20 Nov 2001 | 288a | New director appointed |