Company Results (links open in a new window)
|
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)
|
|
16 Apr 2019 |
AA |
Full accounts made up to 31 December 2018
|
|
|
04 Feb 2019 |
CS01 |
Confirmation statement made on 29 December 2018 with no updates
|
|
|
04 Feb 2019 |
PSC02 |
Notification of Tota Ii Limited as a person with significant control on 30 November 2018
|
|
|
03 Jan 2019 |
TM01 |
Termination of appointment of Nancy Louise Jones as a director on 30 November 2018
|
|
|
03 Jan 2019 |
TM01 |
Termination of appointment of Michael Andrew Naylor as a director on 30 November 2018
|
|
|
08 May 2018 |
AP01 |
Appointment of Mrs Nancy Louise Jones as a director on 31 December 2017
|
|
|
18 Apr 2018 |
AA |
Full accounts made up to 31 December 2017
|
|
|
11 Jan 2018 |
CS01 |
Confirmation statement made on 29 December 2017 with updates
|
|
|
11 Jan 2018 |
AD02 |
Register inspection address has been changed from C/O Stemcor Holdings 2 Limited Citypoint Ropemaker Street London EC2Y 9st England to Mill House Forge Lane Minworth Sutton Coldfield B76 1AH
|
|
|
10 Jan 2018 |
PSC07 |
Cessation of Stemcor European Distribution Limited as a person with significant control on 6 April 2017
|
|
|
10 Jan 2018 |
AD04 |
Register(s) moved to registered office address Mill House Forge Lane, Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH
|
|
|
10 Jan 2018 |
PSC02 |
Notification of Benbane Holdings Limited as a person with significant control on 6 April 2017
|
|
|
08 Sep 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
13 Apr 2017 |
MR04 |
Satisfaction of charge 008539350036 in full
|
|
|
13 Apr 2017 |
MR04 |
Satisfaction of charge 008539350038 in full
|
|
|
13 Apr 2017 |
MR04 |
Satisfaction of charge 008539350040 in full
|
|
|
13 Apr 2017 |
MR04 |
Satisfaction of charge 008539350037 in full
|
|
|
13 Apr 2017 |
MR04 |
Satisfaction of charge 008539350039 in full
|
|
|
11 Apr 2017 |
MR04 |
Satisfaction of charge 008539350035 in full
|
|
|
11 Apr 2017 |
MR04 |
Satisfaction of charge 008539350034 in full
|
|
|
11 Apr 2017 |
MR01 |
Registration of charge 008539350042, created on 6 April 2017
|
|
|
11 Apr 2017 |
MR01 |
Registration of charge 008539350043, created on 6 April 2017
|
|
|
08 Apr 2017 |
AP01 |
Appointment of Mr Michael Anthony Welden as a director on 6 April 2017
|
|
|
08 Apr 2017 |
AP01 |
Appointment of Mr Michael Andrew Naylor as a director on 6 April 2017
|
|
|
07 Apr 2017 |
MR01 |
Registration of charge 008539350041, created on 6 April 2017
|
|