- Company Overview for FULL CIRCLE INDUSTRIES LIMITED (06419063)
- Filing history for FULL CIRCLE INDUSTRIES LIMITED (06419063)
- People for FULL CIRCLE INDUSTRIES LIMITED (06419063)
- More for FULL CIRCLE INDUSTRIES LIMITED (06419063)
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
|
|
07 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |