Advanced company searchLink opens in new window

FULL CIRCLE INDUSTRIES LIMITED

Company number 06419063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from Sovereign House 12 Warwick Street Coventry CV5 6ET United Kingdom on 17 August 2012
23 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
21 May 2012 CH01 Director's details changed for Martyn Noel Wheeler on 21 May 2012
01 May 2012 AD01 Registered office address changed from Wheler Road Seven Stars Industrial Estate Whitley Coventry West Midlands CV3 4LB on 1 May 2012
10 Feb 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
22 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
09 Jun 2011 CERTNM Company name changed cpp tooling LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
07 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-01
13 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-15
13 Apr 2011 CONNOT Change of name notice
09 Feb 2011 TM02 Termination of appointment of Adam Roby as a secretary
09 Feb 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of Darren Welsh as a director
07 Feb 2011 TM01 Termination of appointment of Adam Roby as a director
07 Feb 2011 TM01 Termination of appointment of Brendan O'toole as a director
24 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
17 Dec 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
14 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
24 Dec 2008 363a Return made up to 06/11/08; full list of members
12 Feb 2008 88(2)R Ad 06/11/07--------- £ si 199@1=199 £ ic 1/200
08 Jan 2008 287 Registered office changed on 08/01/08 from: 240-244 stratford road shirley solihull B90 3AE
08 Jan 2008 288a New secretary appointed;new director appointed
08 Jan 2008 288a New director appointed
08 Jan 2008 288a New director appointed