- Company Overview for CTS IRONMONGERY LIMITED (02770868)
- Filing history for CTS IRONMONGERY LIMITED (02770868)
- People for CTS IRONMONGERY LIMITED (02770868)
- Charges for CTS IRONMONGERY LIMITED (02770868)
- More for CTS IRONMONGERY LIMITED (02770868)
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) |
---|---|---|---|
28 Aug 2020 | CH01 | Director's details changed for Dianne Balmfourth on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Philip John Netherwood on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Miss Kay Baxter on 27 August 2020 | |
27 Aug 2020 | CH03 | Secretary's details changed for Michael John Balmforth on 27 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Michael John Balmforth on 27 August 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2020 | MR01 | Registration of charge 027708680003, created on 11 May 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
18 Jul 2017 | PSC01 | Notification of Dianne Balmforth as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC01 | Notification of Kay Baxter as a person with significant control on 6 April 2016 | |
18 Jul 2017 | PSC04 | Change of details for Mr Philip John Netherwood as a person with significant control on 28 June 2017 | |
18 Jul 2017 | PSC04 | Change of details for Mr Michael John Balmforth as a person with significant control on 28 June 2017 | |
14 Jul 2017 | PSC04 | Change of details for Mr Michael John Balmforth as a person with significant control on 26 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Dianne Balmforth as a person with significant control on 26 June 2017 | |
14 Jul 2017 | PSC07 | Cessation of Kay Baxter as a person with significant control on 26 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017 | |
18 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 Nov 2016 | SH08 | Change of share class name or designation | |
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | CC04 | Statement of company's objects |