Advanced company searchLink opens in new window

A C STEELS LTD

Company number 06759649

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)
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
  • GBP 100
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
  • GBP 100
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