- Company Overview for CASTLE METALS UK LIMITED (04537901)
- Filing history for CASTLE METALS UK LIMITED (04537901)
- People for CASTLE METALS UK LIMITED (04537901)
- Charges for CASTLE METALS UK LIMITED (04537901)
- Registers for CASTLE METALS UK LIMITED (04537901)
- More for CASTLE METALS UK LIMITED (04537901)
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) |
---|---|---|---|
22 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
01 Jul 2014 | AP01 | Appointment of Mr. Marec Elden Edgar as a director | |
01 Jul 2014 | AP01 | Appointment of Mr. Patrick R Anderson as a director | |
30 Jun 2014 | AP03 | Appointment of Mr. Marec Elden Edgar as a secretary | |
30 Jun 2014 | TM01 | Termination of appointment of Brian Austin as a director | |
17 May 2014 | MR04 | Satisfaction of charge 3 in full | |
17 May 2014 | MR04 | Satisfaction of charge 1 in full | |
17 May 2014 | MR04 | Satisfaction of charge 2 in full | |
10 Jan 2014 | TM02 | Termination of appointment of Robert Perna as a secretary | |
26 Nov 2013 | AP01 | Appointment of Mr. Scott Dolan as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Patrick Anderson as a director | |
21 Nov 2013 | AAMD | Amended full accounts made up to 31 December 2012 | |
20 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH04 | Secretary's details changed for A G Secretarial Limited on 10 October 2013 | |
10 Oct 2013 | AD04 | Register(s) moved to registered office address | |
08 May 2013 | TM01 | Termination of appointment of Blain Tiffany as a director | |
19 Mar 2013 | AP01 | Appointment of Mr. Brian Sergio Austin as a director | |
18 Mar 2013 | TM01 | Termination of appointment of James Phillips as a director | |
10 Dec 2012 | CH03 | Secretary's details changed for Robert Jon Perna on 26 October 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Scott Stephens on 26 October 2012 | |
06 Dec 2012 | CH01 | Director's details changed for Patrick R Anderson on 26 October 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Scott Stephens on 18 September 2012 | |
03 Oct 2012 | CH01 | Director's details changed for Patrick R Anderson on 18 September 2012 |