- 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) |
---|---|---|---|
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
|
|
21 Mar 2018 | AP01 | Appointment of David Roges as a director on 15 March 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from Units 10-11 Walker Ind Park Guide Blackburn Lancashire BB1 2QE to Unit 1 (Postal Address Unit 2) Commerce Way Kiwi Park Trafford Park M17 1HW on 24 July 2017 | |
19 Jun 2017 | MR01 | Registration of charge 063967140003, created on 5 June 2017 | |
19 May 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
18 May 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 18 May 2017 | |
22 Mar 2017 | MR01 | Registration of charge 063967140002, created on 3 March 2017 | |
01 Mar 2017 | MR01 | Registration of charge 063967140001, created on 21 February 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
27 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
08 Oct 2015 | CH01 | Director's details changed for Mr. Marec Elden Edgar on 27 May 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Mr. Patrick R Anderson on 27 May 2015 | |
24 Apr 2015 | AP01 | Appointment of Steven William Scheinkman as a director on 17 April 2015 | |
24 Apr 2015 | TM01 | Termination of appointment of Scott Dolan as a director on 16 April 2015 | |
28 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
29 Sep 2014 | TM01 | Termination of appointment of Scott Stephens as a director on 26 September 2014 | |
01 Jul 2014 | AP01 | Appointment of Mr. Marec Elden Edgar as a director | |
01 Jul 2014 | AP01 | Appointment of Mr. Patrick R Anderson as a director | |
30 Jun 2014 | AP03 | Appointment of Mr. Marec Elden Edgar as a secretary |