- Company Overview for A G S (ZINC ALLOYS) LIMITED (02130950)
- Filing history for A G S (ZINC ALLOYS) LIMITED (02130950)
- People for A G S (ZINC ALLOYS) LIMITED (02130950)
- Charges for A G S (ZINC ALLOYS) LIMITED (02130950)
- More for A G S (ZINC ALLOYS) LIMITED (02130950)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
05 Sep 2023 | TM01 | Termination of appointment of Arthur Garbett as a director on 5 June 2023 | |
09 Jun 2023 | TM01 | Termination of appointment of a director | |
08 Jun 2023 | PSC07 | Cessation of Arthur Garbett as a person with significant control on 5 June 2023 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
21 Sep 2021 | PSC04 | Change of details for Mr Arthur Garbett as a person with significant control on 31 August 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Feb 2021 | TM01 | Termination of appointment of Nancy Susan Garbett as a director on 29 January 2021 | |
04 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
28 Aug 2018 | PSC04 | Change of details for Mr Peter Arthur Garbett as a person with significant control on 28 August 2018 | |
28 Aug 2018 | CH03 | Secretary's details changed for Peter Arthur Garbett on 28 August 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
16 Jun 2016 | AD03 | Register(s) moved to registered inspection location First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG | |
27 Jan 2016 | CH01 | Director's details changed for Peter Arthur Garbett on 26 January 2016 |