Advanced company searchLink opens in new window

DIE-TECH (U.K.) MOULDINGS LIMITED

Company number 02575761

Filter by category

Filter by category


Confirmation statement filters

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)
19 Dec 2017 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT to Finch House 28 - 30 Wolverhampton Street Dudley West Midlands DY1 1DB on 19 December 2017
20 Oct 2017 MR01 Registration of charge 025757610002, created on 16 October 2017
11 Sep 2017 AP01 Appointment of Mr Adam Scott Calloway as a director on 6 September 2017
11 Sep 2017 TM02 Termination of appointment of Daniel Adams as a secretary on 6 September 2017
03 Aug 2017 MR04 Satisfaction of charge 1 in full
28 Jul 2017 AA Unaudited abridged accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
14 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
26 Jan 2015 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT on 26 January 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
12 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Mar 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 January 2010
06 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 6 May 2010
23 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Stourbridge West Midlands DY9 8DG on 23 March 2010
02 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
02 Feb 2010 CH03 Secretary's details changed for Daniel Adams on 28 January 2010