CIRCUIT COATINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

05/03/255 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/07/2017

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRCUIT COATINGS (HOLDINGS) LIMITED

View Document

17/07/1917 July 2019 CESSATION OF DEAN VINCENT SHALTS AS A PSC

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CARL ASHLEY JONES / 17/05/2019

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 25/07/17 STATEMENT OF CAPITAL GBP 120314

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 01/06/2016

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 01/06/2017

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARL ASHLEY JONES / 01/06/2016

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. DEAN VINCENT SHALTS / 01/06/2016

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 01/06/2016

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED ROBERT EDWARD SHALTS

View Document

24/12/1424 December 2014 P & L RESERVE BE REDUCED BY £82,314 AND CREDITED TO THE SHARE CAPITAL 04/12/2014

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 08/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CARL ASHLEY JONES / 08/08/2012

View Document

14/08/1214 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN VINCENT SHALTS / 08/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 08/08/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN VINCENT SHALTS / 08/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ASHLEY JONES / 08/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 08/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 08/08/2010

View Document

09/07/109 July 2010 ADOPT ARTICLES 29/12/2009

View Document

19/01/1019 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1019 January 2010 19/01/10 STATEMENT OF CAPITAL GBP 120314

View Document

08/01/108 January 2010 PURCHASE SHARES 15/12/2009

View Document

08/01/108 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 130943

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHALTS

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN VINCENT SHALTS / 07/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE SHALTS / 07/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ASHLEY JONES / 07/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT SHALTS / 07/10/2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0628 April 2006 AUDITOR'S RESIGNATION

View Document

10/11/0510 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/05/99

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 £ IC 61475/55943 13/05/99 £ SR 5532@1=5532

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 08/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/08/9325 August 1993 RETURN MADE UP TO 08/08/93; CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9318 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/9323 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/09/914 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/03/911 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 £ IC 103975/61475 06/04/90 £ SR 42500@1=42500

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 NC INC ALREADY ADJUSTED ********

View Document

20/04/9020 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9020 April 1990 NEW DIRECTOR APPOINTED

View Document

20/04/9020 April 1990 ALTER MEM AND ARTS 02/04/90

View Document

20/04/9020 April 1990 ADOPT MEM AND ARTS 02/04/90

View Document

20/04/9020 April 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/04/90

View Document

20/04/9020 April 1990 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/04/90

View Document

20/04/9020 April 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/04/90

View Document

01/11/891 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 10/10/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/09/887 September 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: POOL ST WALSALL WEST MIDLANDS

View Document

19/09/8719 September 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

07/07/877 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/864 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

View Document

10/05/7910 May 1979 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company