- Company Overview for SAMAC FIXINGS LIMITED (04997788)
- Filing history for SAMAC FIXINGS LIMITED (04997788)
- People for SAMAC FIXINGS LIMITED (04997788)
- Charges for SAMAC FIXINGS LIMITED (04997788)
- More for SAMAC FIXINGS LIMITED (04997788)
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) |
---|---|---|---|
07 Dec 2023 | MR01 | Registration of charge 049977880006, created on 28 November 2023 | |
08 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
14 Jun 2023 | AD01 | Registered office address changed from Capital Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW United Kingdom to Capitol Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW on 14 June 2023 | |
14 Nov 2022 | TM01 | Termination of appointment of James Allen Stephens as a director on 11 November 2022 | |
26 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
18 May 2022 | SH03 |
Purchase of own shares.
|
|
18 May 2022 | SH03 |
Purchase of own shares.
|
|
14 Feb 2022 | CH01 | Director's details changed for Mr James Robinson on 4 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Mr James Allen Stephens on 4 February 2022 | |
14 Feb 2022 | CH01 | Director's details changed for Simon Robinson on 4 February 2022 | |
14 Feb 2022 | PSC04 | Change of details for Mr Simon Robinson as a person with significant control on 4 February 2022 | |
14 Feb 2022 | AD01 | Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Capital Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW on 14 February 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
25 Nov 2021 | PSC01 | Notification of Claire Louise Quartley as a person with significant control on 15 April 2021 | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Jul 2021 | AP01 | Appointment of Mr James Robinson as a director on 4 July 2021 | |
19 May 2021 | SH03 |
Purchase of own shares.
|
|
05 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 15 April 2021
|
|
23 Apr 2021 | TM02 | Termination of appointment of Andrew Frank Garner as a secretary on 21 April 2021 | |
11 Mar 2021 | SH03 |
Purchase of own shares.
|
|
12 Jan 2021 | TM01 | Termination of appointment of Sally Ann Sweetland as a director on 4 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
16 Dec 2020 | PSC01 | Notification of Meryl Estelle Robinson as a person with significant control on 27 September 2019 |