SERTEC SPRINGS & WIREFORMS LIMITED
Company number 05107360
- Company Overview for SERTEC SPRINGS & WIREFORMS LIMITED (05107360)
- Filing history for SERTEC SPRINGS & WIREFORMS LIMITED (05107360)
- People for SERTEC SPRINGS & WIREFORMS LIMITED (05107360)
- Charges for SERTEC SPRINGS & WIREFORMS LIMITED (05107360)
- More for SERTEC SPRINGS & WIREFORMS LIMITED (05107360)
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 2019 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
08 Jun 2019 | MR04 | Satisfaction of charge 051073600003 in full | |
23 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
16 Oct 2018 | AP03 | Appointment of Mrs Lorraine Margaret Steggles as a secretary on 8 October 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Richard Martin Lane as a director on 21 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
12 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
31 May 2017 | TM01 | Termination of appointment of Ian Russell Perrins as a director on 31 May 2017 | |
31 May 2017 | TM02 | Termination of appointment of Ian Russell Perrins as a secretary on 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | CONNOT | Change of name notice | |
18 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Stuart Crowe as a director on 10 October 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Grant Walter Adams as a director on 24 August 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr David Gareth Charles Steggles as a director on 24 August 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Martyn Allan Hughes as a director on 24 August 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7th to Wincaster House Gorsey Lane Coleshill Birmingham B46 1JU on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of Allan Wallace Cook as a director on 25 August 2016 | |
30 Aug 2016 | MR01 | Registration of charge 051073600004, created on 25 August 2016 | |
30 Aug 2016 | MR01 | Registration of charge 051073600006, created on 25 August 2016 | |
30 Aug 2016 | MR01 | Registration of charge 051073600005, created on 25 August 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|