CSS AUDENSHAW LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of David Patrick Dancaster as a director on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Raymond Griffin as a director on 2025-03-26

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

22/05/2322 May 2023 Change of details for Caparo Plc as a person with significant control on 2022-11-07

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

27/11/2027 November 2020 SAIL ADDRESS CHANGED FROM: ST. JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD UNITED KINGDOM

View Document

25/11/2025 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK DANCASTER / 10/03/2016

View Document

07/01/167 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/01/166 January 2016 SAIL ADDRESS CREATED

View Document

17/12/1517 December 2015 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW HYLAND

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/05/1529 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECRETARY APPOINTED MR MATTHEW EDWARD WILLIAM HYLAND

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY GEORGINA MASON

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HYLAND

View Document

10/12/1210 December 2012 SECRETARY APPOINTED MISS GEORGINA MASON

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/08/123 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/05/1218 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 SECTION 519

View Document

22/12/1122 December 2011 SECTION 519

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/08/102 August 2010 ADOPT ARTICLES 14/07/2010

View Document

02/08/102 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MATTHEW WILLIAM EDWARD HYLAND

View Document

03/06/103 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN BAILEY

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR COLIN STEELE

View Document

04/06/094 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

22/07/0722 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED CAPARO STEEL STOCKHOLDERS LIMITE D CERTIFICATE ISSUED ON 12/02/04

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 REMOVE AUDITOR 29/10/96

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/9525 May 1995 RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 DIRECTOR RESIGNED

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/9231 July 1992 FULL ACCOUNTS MADE UP TO 29/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/12/90

View Document

10/12/9010 December 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 RETURN MADE UP TO 09/05/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 SECRETARY RESIGNED

View Document

14/05/9014 May 1990 COMPANY NAME CHANGED C.M.T. MIDLAND STOCKHOLDERS LIMI TED CERTIFICATE ISSUED ON 15/05/90

View Document

04/05/904 May 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/10/8818 October 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: NEVILLE HOUSE 42/46 HAGLEY ROAD BIRMINGHAM B16 8PA

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/09/8729 September 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 COMPANY TYPE CHANGED FROM OPC TO PRI

View Document

24/03/8724 March 1987 NEW DIRECTOR APPOINTED

View Document

06/09/866 September 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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