- Company Overview for A.M. CASTLE METALS UK, LIMITED (06396714)
- Filing history for A.M. CASTLE METALS UK, LIMITED (06396714)
- People for A.M. CASTLE METALS UK, LIMITED (06396714)
- Charges for A.M. CASTLE METALS UK, LIMITED (06396714)
- More for A.M. CASTLE METALS UK, LIMITED (06396714)
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) |
---|---|---|---|
13 Jul 2023 | AP01 | Appointment of Daniel Dale Lewis as a director on 6 July 2023 | |
12 Jul 2023 | AP01 | Appointment of Daniel William Stoettner as a director on 6 July 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Marec Elden Edgar as a director on 24 May 2023 | |
12 Jul 2023 | TM02 | Termination of appointment of Jeremy Todd Steele as a secretary on 24 May 2023 | |
12 Jul 2023 | TM01 | Termination of appointment of Jeremy Todd Steele as a director on 24 May 2023 | |
05 Jun 2023 | PSC08 | Notification of a person with significant control statement | |
05 Jun 2023 | PSC07 | Cessation of A.M. Castle & Co as a person with significant control on 4 January 2017 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
17 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Apr 2021 | TM01 | Termination of appointment of Patrick R Anderson as a director on 26 February 2021 | |
20 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
17 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
17 Jul 2019 | AP01 | Appointment of Jeremy Todd Steele as a director on 28 June 2019 | |
17 Jul 2019 | AP03 | Appointment of Jeremy Todd Steele as a secretary on 28 June 2019 | |
17 Jul 2019 | TM01 | Termination of appointment of Steven William Scheinkman as a director on 28 June 2019 | |
17 Jul 2019 | TM02 | Termination of appointment of Marec Elden Edgar as a secretary on 28 June 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr. Marec Elden Edgar on 28 June 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW United Kingdom to One St Peter's Square Manchester M2 3DE on 7 February 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|