- Company Overview for A C STEELS LTD (06759649)
- Filing history for A C STEELS LTD (06759649)
- People for A C STEELS LTD (06759649)
- Charges for A C STEELS LTD (06759649)
- More for A C STEELS LTD (06759649)
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) |
---|---|---|---|
09 Mar 2015 | MR01 | Registration of charge 067596490004, created on 2 March 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
21 Nov 2014 | AD01 | Registered office address changed from International House Crossings Industrial Estate Fryers Road Bloxwich Walsall West Midlands WS3 2XJ to International House Fryers Road Bloxwich Walsall WS2 7LY on 21 November 2014 | |
06 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
22 May 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
19 Aug 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
07 Jun 2013 | MR01 | Registration of charge 067596490003 | |
30 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
18 May 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
20 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
02 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Apr 2010 | AD01 | Registered office address changed from Units 4-5 Houghton Street West Bromwich West Midlands B70 6BW England on 27 April 2010 | |
20 Apr 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
22 Feb 2010 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
18 Feb 2010 | TM01 | Termination of appointment of Antony Hickman as a director | |
18 Feb 2010 | TM02 | Termination of appointment of Carl Thompson as a secretary | |
28 Oct 2009 | AP01 | Appointment of Rebecca Freeman as a director | |
30 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
19 Dec 2008 | CERTNM | Company name changed a c steels & fabrication LTD\certificate issued on 21/12/08 | |
10 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |