- Company Overview for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- Filing history for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- People for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- Charges for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- Insolvency for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
- More for DIE-TECH (U.K.) MOULDINGS LIMITED (02575761)
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
|
|
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
|
|
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
|
|
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 |