CLIMATIC EXTRUSIONS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-29

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2023-04-01

View Document

13/03/2313 March 2023 Appointment of Mr Benjamin William Dack as a director on 2023-03-07

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-04-02

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN STONE

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS RACHAEL EMMA MUNBY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN SANDFORD

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR NICHOLAS ANDREW ROBERTS

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MARTYN SANDFORD

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY BARRY CHAPPELL

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM PO BOX 65 ANSON ROAD NORWICH NR6 6EJ

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

06/11/156 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLARD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR STIG HANSEN

View Document

15/10/1415 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

08/11/138 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

22/07/1322 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/132 July 2013 ADOPT ARTICLES 14/06/2013

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/11/1212 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

29/10/1029 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 27/03/10

View Document

03/11/093 November 2009 12/10/09 NO CHANGES

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GODFREY POLLARD / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STIG VALDERMAR HANSEN / 01/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RESTUCTURING AGREEMENT 24/07/2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED STEPHEN GODFREY POLLARD

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 12/10/06; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

14/03/0214 March 2002 £ NC 500000/8000000 05/03/02

View Document

14/03/0214 March 2002 NC INC ALREADY ADJUSTED 05/03/02

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED B.K.L. EXTRUSIONS LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

21/11/9621 November 1996 REGISTERED OFFICE CHANGED ON 21/11/96 FROM: KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HF

View Document

15/10/9615 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

26/05/9626 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED

View Document

10/04/9510 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 12/10/93; CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/925 January 1992 DIRECTOR RESIGNED

View Document

12/11/9112 November 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

22/02/9122 February 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9026 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

18/09/9018 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/8924 October 1989 RETURN MADE UP TO 13/10/89; NO CHANGE OF MEMBERS

View Document

13/07/8913 July 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: THE BIRMINGHAM FACTORY CENTRE KING'S NORTON BIRMINGHAM 30

View Document

01/11/881 November 1988 RETURN MADE UP TO 17/10/88; NO CHANGE OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/889 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/8730 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/8720 August 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8625 October 1986 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/11/612 November 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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