COMPRESSOR PRODUCTS HOLDINGS LIMITED
Company number 06320821
- Company Overview for COMPRESSOR PRODUCTS HOLDINGS LIMITED (06320821)
- Filing history for COMPRESSOR PRODUCTS HOLDINGS LIMITED (06320821)
- People for COMPRESSOR PRODUCTS HOLDINGS LIMITED (06320821)
- Registers for COMPRESSOR PRODUCTS HOLDINGS LIMITED (06320821)
- More for COMPRESSOR PRODUCTS HOLDINGS LIMITED (06320821)
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) |
---|---|---|---|
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Aug 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
08 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
01 Aug 2017 | CH03 | Secretary's details changed for Ms Julie Lentz on 1 July 2017 | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2016 | AP01 | Appointment of Mr Christopher Drake as a director on 15 August 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of David Steven Burnett as a director on 15 August 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
07 May 2015 | TM01 | Termination of appointment of Martin Paul Brooks as a director on 30 April 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Kenneth Daniel Walker as a director on 13 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Mr William Favenesi on 18 November 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr William Favenesi as a director on 18 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Kenneth Daniel Walker as a director on 12 November 2014 | |
23 Oct 2014 | AD01 | Registered office address changed from C/O Wragge Lawrence Graham & Co 11Th Floor Two Snowhill Birmingham B4 6WR to Unit 5 Smitham Bridge Road Hungerford Berkshire RG17 0QP on 23 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 16 September 2014
|
|
29 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Jul 2014 | CH01 | Director's details changed for Mr Kenneth Daniel Walker on 16 June 2014 | |
13 Jun 2014 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom | |
13 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
13 Jun 2014 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 13 June 2014 | |
01 Nov 2013 | AP01 | Appointment of Mr Kenneth Daniel Walker as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Kenneth Daniel Walker as a director |