- Company Overview for CONTROL LTD (06904202)
- Filing history for CONTROL LTD (06904202)
- People for CONTROL LTD (06904202)
- Charges for CONTROL LTD (06904202)
- More for CONTROL LTD (06904202)
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) |
---|---|---|---|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
08 Jun 2013 | TM01 | Termination of appointment of Jesus Aparicio as a director | |
22 Apr 2013 | AD01 | Registered office address changed from Office 303 Riverbank House One Putney Bridge Approach London SW6 3JD on 22 April 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
20 Oct 2009 | TM02 | Termination of appointment of Richard Cable as a secretary | |
20 Oct 2009 | AP01 | Appointment of Mr Jesus Manuel Aparicio as a director | |
19 Oct 2009 | AD01 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 19 October 2009 | |
13 May 2009 | NEWINC | Incorporation |