- Company Overview for CHILTERN CASTING COMPANY LIMITED (07416617)
- Filing history for CHILTERN CASTING COMPANY LIMITED (07416617)
- People for CHILTERN CASTING COMPANY LIMITED (07416617)
- Charges for CHILTERN CASTING COMPANY LIMITED (07416617)
- More for CHILTERN CASTING COMPANY LIMITED (07416617)
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) |
---|---|---|---|
24 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
08 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2011 | |
04 Nov 2011 | AR01 |
Annual return made up to 22 October 2011 with full list of shareholders
|
|
27 Jul 2011 | AD01 | Registered office address changed from 15 Grove Place Bedford Bedfordshire MK40 3JJ on 27 July 2011 | |
18 Feb 2011 | AP03 | Appointment of Diane Haworth as a secretary | |
03 Feb 2011 | CERTNM |
Company name changed paris 107 LIMITED\certificate issued on 03/02/11
|
|
02 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 January 2012 | |
02 Feb 2011 | AP01 | Appointment of Andrew Burns Haworth as a director | |
02 Feb 2011 | AD01 | Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE on 2 February 2011 | |
02 Feb 2011 | TM01 | Termination of appointment of Douglas Cooper as a director | |
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | CONNOT | Change of name notice | |
22 Oct 2010 | NEWINC |
Incorporation
|