AA |
Full accounts data made up to December 31, 2022
filed on: 27th, December 2023
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 1, 2022
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Howmet Brighouse Road Low Moor Bradford BD12 0QL. Change occurred on April 3, 2023. Company's previous address: Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH England.
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, November 2022
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 23rd, February 2022
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates June 18, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 9th, March 2021
|
accounts |
Free Download
(33 pages)
|
AP01 |
On August 31, 2020 new director was appointed.
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 4, 2020
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 10th, December 2019
|
accounts |
Free Download
(31 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH. Change occurred on November 26, 2019. Company's previous address: 26a Atlas Way Sheffield S4 7QQ England.
filed on: 26th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, July 2018
|
resolution |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 17, 2018 new director was appointed.
filed on: 18th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 19, 2016
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 17th, December 2016
|
accounts |
Free Download
(32 pages)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2016
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
Appointment (date: June 6, 2016) of a secretary
filed on: 7th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 26a Atlas Way Sheffield S4 7QQ. Change occurred on June 6, 2016. Company's previous address: Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX.
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 15, 2016
filed on: 15th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 7, 2015 new director was appointed.
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 3rd, August 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2015
filed on: 3rd, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 28th, July 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on July 23, 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 13th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 14th, November 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2014 to December 31, 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On October 1, 2013 new director was appointed.
filed on: 15th, October 2013
|
officers |
Free Download
|
AP01 |
On October 1, 2013 new director was appointed.
filed on: 15th, October 2013
|
officers |
Free Download
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom
filed on: 14th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
On October 1, 2013 new director was appointed.
filed on: 14th, October 2013
|
officers |
Free Download
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2013
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed wb newco 61 LIMITEDcertificate issued on 10/10/13
filed on: 10th, October 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
SH01 |
Capital declared on September 30, 2013: 100.00 GBP
filed on: 8th, October 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2013
|
incorporation |
Free Download
(11 pages)
|