CONCENTRIC TIPTON LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 3 THE ARCHWAY RADFORD ROAD ALVECHURCH B48 7LD

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / CONCENTRIC PUMPS PLC / 26/01/2017

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BESSANT

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BESSANT

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR MARCUS WHITEHOUSE

View Document

15/03/1815 March 2018 SECRETARY APPOINTED MR MARCUS WHITEHOUSE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/12/1429 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 AUDITOR'S RESIGNATION

View Document

28/12/1228 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR DAVID JOHN WOOLLEY

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN DUGAN

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHANSSON

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS BESSANT / 01/09/2011

View Document

01/09/111 September 2011 COMPANY NAME CHANGED HALDEX CONCENTRIC (TIPTON) LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

27/12/1027 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED MR DAVID THOMAS BESSANT

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JOHANSSON / 17/12/2009

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD RILEY

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MR DAVID THOMAS BESSANT

View Document

30/12/0930 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 AUDITOR'S RESIGNATION

View Document

09/01/099 January 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED CONCENTRIC (TIPTON) LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0829 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/088 May 2008 DIRECTOR APPOINTED STEFAN JOHANSSON

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: UNIT 29 GRAVELLY PARK INDUSTRIAL ESTATE TYBURN ROAD BIRMINGHAM WEST MIDLANDS B24 8HZ

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: STATION STREET TIPTON WEST MIDLANDS DY4 8UG

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/053 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

03/08/053 August 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/07/0526 July 2005 COMPANY NAME CHANGED TRUFLO AIR MOVEMENT LIMITED CERTIFICATE ISSUED ON 26/07/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

17/01/0217 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0010 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0020 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

16/05/9916 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/992 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ADOPT MEM AND ARTS 21/10/97

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: COLESHILL ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7AZ

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 COMPANY NAME CHANGED TAM (UK) LIMITED CERTIFICATE ISSUED ON 07/10/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

22/09/9722 September 1997 COMPANY NAME CHANGED PINCO 955 LIMITED CERTIFICATE ISSUED ON 23/09/97

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information