COMMERCIAL ALUMINIUM SERVICES LIMITED
Company number 06535416
- Company Overview for COMMERCIAL ALUMINIUM SERVICES LIMITED (06535416)
- Filing history for COMMERCIAL ALUMINIUM SERVICES LIMITED (06535416)
- People for COMMERCIAL ALUMINIUM SERVICES LIMITED (06535416)
- Charges for COMMERCIAL ALUMINIUM SERVICES LIMITED (06535416)
- More for COMMERCIAL ALUMINIUM SERVICES LIMITED (06535416)
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 2018 | AP01 | Appointment of Mr Samuel Grant as a director on 31 August 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Richard Worrall as a director on 31 August 2018 | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
01 May 2018 | TM01 | Termination of appointment of Stephen John Hawkes as a director on 30 April 2018 | |
01 May 2018 | TM02 | Termination of appointment of Stephen John Hawkes as a secretary on 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from Unit My1 Overgreen Farm Church Lane Sutton Coldfield West Midlands B76 9QH to Unit 3 80 Dollman Street Dollman Street Birmingham West Midlands B7 4RP on 1 December 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for Paul David Pearce on 2 October 2009 |