- Company Overview for C K GAS PRODUCTS LIMITED (07771019)
- Filing history for C K GAS PRODUCTS LIMITED (07771019)
- People for C K GAS PRODUCTS LIMITED (07771019)
- Charges for C K GAS PRODUCTS LIMITED (07771019)
- More for C K GAS PRODUCTS LIMITED (07771019)
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) |
---|---|---|---|
25 Mar 2019 | PSC04 | Change of details for Mrs Nicola Louise Pepper as a person with significant control on 25 March 2019 | |
21 Jan 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
21 Jan 2019 | AD01 | Registered office address changed from Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS to Office 6, Newtown Grange Farm Business Park Desford Road Newtown Unthank Leicester LE9 9FL on 21 January 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
17 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
11 Aug 2017 | CH01 | Director's details changed for Mr Wayne Graham Pepper on 11 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mrs Nicola Louise Pepper on 11 August 2017 | |
20 Apr 2017 | AA | Micro company accounts made up to 31 October 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
10 May 2016 | MR04 | Satisfaction of charge 1 in full | |
09 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
02 Nov 2015 | CERTNM |
Company name changed ck isotopes LIMITED\certificate issued on 02/11/15
|
|
02 Nov 2015 | CONNOT | Change of name notice | |
24 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | CH01 | Director's details changed for Mrs Nicola Louise Pepper on 24 September 2015 | |
12 Mar 2015 | AA | Micro company accounts made up to 31 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
03 Jul 2014 | CERTNM |
Company name changed w g p (holdings) LTD\certificate issued on 03/07/14
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
01 Dec 2011 | AA01 | Current accounting period extended from 30 September 2012 to 31 October 2012 | |
11 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |