JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED
Company number 03482218
- Company Overview for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED (03482218)
- Filing history for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED (03482218)
- People for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED (03482218)
- Registers for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED (03482218)
- More for JOHNSON CONTROLS METAL COMPONENTS BIRMINGHAM LIMITED (03482218)
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 Jan 2024 | AA | Full accounts made up to 30 September 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
25 Aug 2023 | AP01 | Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Mark Ayre as a director on 18 August 2023 | |
23 Aug 2023 | AD02 | Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | |
27 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 30 September 2022 | |
21 Dec 2022 | PSC02 | Notification of Shepton Holdings Limited as a person with significant control on 14 December 2022 | |
19 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
30 Jun 2022 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR | |
26 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
26 Jan 2022 | CH01 | Director's details changed for Mr Peter Schieser on 14 November 2017 | |
11 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
12 Aug 2020 | AA | Full accounts made up to 30 September 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
03 Aug 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Apr 2018 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
22 Mar 2018 | AD02 | Register inspection address has been changed from C/O Palmers 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
04 Jan 2018 | PSC07 | Cessation of Johnson Controls Be Operations Mexico S. De R.L. De C.V. as a person with significant control on 26 September 2017 | |
04 Jan 2018 | PSC02 | Notification of Johnson Controls International Plc as a person with significant control on 26 September 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
20 Dec 2017 | PSC07 | Cessation of Johnson Controls Investments (Uk) Limited as a person with significant control on 26 September 2017 |