Advanced company searchLink opens in new window

CSD FRICTION LIMITED

Company number 01702864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2015 AP01 Appointment of Mrs Angela Irene Pick as a director on 5 November 2015
19 Nov 2015 TM01 Termination of appointment of Sandra Joan Kelly as a director on 5 November 2015
19 Nov 2015 TM01 Termination of appointment of David Thomas Kelly as a director on 5 November 2015
19 Nov 2015 TM02 Termination of appointment of Sandra Joan Kelly as a secretary on 5 November 2015
19 Nov 2015 AP01 Appointment of Mr Colin Andrew Pick as a director on 5 November 2015
31 Oct 2015 MR04 Satisfaction of charge 1 in full
31 Oct 2015 MR04 Satisfaction of charge 3 in full
31 Oct 2015 MR04 Satisfaction of charge 2 in full
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,750
21 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
17 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 3,750
29 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
08 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 AD02 Register inspection address has been changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
08 Aug 2013 CH01 Director's details changed for Mrs Sandra Joan Kelly on 31 May 2013
08 Aug 2013 CH01 Director's details changed for Mr David Thomas Kelly on 31 May 2013
08 Aug 2013 CH03 Secretary's details changed for Mrs Sandra Joan Kelly on 31 May 2013
18 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Mrs Sandra Joan Kelly on 29 June 2012
04 Jul 2012 CH03 Secretary's details changed for Mrs Sandra Joan Kelly on 29 June 2012
04 Jul 2012 CH01 Director's details changed for Mr David Thomas Kelly on 29 June 2012
04 Jul 2012 AD02 Register inspection address has been changed from C/O the Offices of Geoff Gollop & Co Limited St. Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
25 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders