CIRCOR SUB LTD

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Paul Andrew Cahill as a director on 2024-12-02

View Document

04/12/244 December 2024 Appointment of Mr Craig Stuart Petrie as a director on 2024-12-02

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

27/02/2427 February 2024 Notification of a person with significant control statement

View Document

27/02/2427 February 2024 Cessation of Circor International, Inc. as a person with significant control on 2024-02-21

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

19/12/2319 December 2023 Termination of appointment of Jessica W. Wenzell as a director on 2023-12-02

View Document

28/11/2328 November 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

16/11/2316 November 2023 Appointment of Forrest Gene Tiedeman as a director on 2023-11-16

View Document

03/10/233 October 2023 Accounts for a small company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

16/05/2216 May 2022 Termination of appointment of Peter Graham Crawford Harvey as a director on 2022-05-11

View Document

05/05/225 May 2022 Appointment of Paul Andrew Cahill as a director on 2022-04-26

View Document

04/02/224 February 2022 Second filing for the appointment of Jessica W. Wenzell as a director

View Document

26/01/2226 January 2022 Second filing for the appointment of Jessica W. Wenzell as a director

View Document

21/01/2221 January 2022 Appointment of Mr Jessica W. Wenzell as a director on 2022-01-03

View Document

20/01/2220 January 2022 Termination of appointment of Abhishek Khandelwal as a director on 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR DAVID MULLEN

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV BHALLA

View Document

18/01/1918 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 3401148

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

24/08/1824 August 2018 SAIL ADDRESS CREATED

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD UNITED KINGDOM

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 6TH FLOOR 322 HIGH HOLBORN LONDON WC1V 7PB

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRCOR INTERNATIONAL, INC.

View Document

13/02/1813 February 2018 CESSATION OF COLFAX CORPORATION AS A PSC

View Document

09/02/189 February 2018 COMPANY NAME CHANGED CLFX SUB LTD CERTIFICATE ISSUED ON 09/02/18

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR RAJEEV BHALLA

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR PETER GRAHAM CRAWFORD HARVEY

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLEXON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LEHMAN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR GUY ROSTRON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR EILEEN RAPERPORT

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/08/1714 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRYOR

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 12/08/2014

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANNABELLE RAPERPORT / 15/12/2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN CLARK

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM (BILL) FLEXON / 30/09/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL LEHMAN / 01/06/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 11/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 08/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROSTRON / 08/08/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CLARK / 22/06/2014

View Document

16/04/1416 April 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7TH FLOOR 322 HIGH HOLBORN LONDON WC1V 7PB

View Document

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLAY KIEFABER

View Document

05/03/135 March 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR APPOINTED GUY ROSTRON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED DANIEL ALEXIS PRYOR

View Document

07/02/137 February 2013 DIRECTOR APPOINTED WILLIAM (BILL) FLEXON

View Document

07/02/137 February 2013 DIRECTOR APPOINTED EILEEN ANNABELLE RAPERPORT

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MARK PAUL LEHMAN

View Document

04/02/134 February 2013 DIRECTOR APPOINTED ROBIN CLARK

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM CHARTER LIMITED 322 HIGH HOLBORN LONDON WC1V 7PB

View Document

10/02/1210 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAY HUSTON KIEFABER / 30/01/2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM CARPENTER COURT MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

02/02/122 February 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1116 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY GREGORY FAISON

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED CLAY HUSTON KIEFABER

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0831 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0622 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED WARNER ELECTRIC LIMITED CERTIFICATE ISSUED ON 28/04/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: SAINT HELEN WAY ST. HELEN AUCKLAND, BISHOP AUCKLAND COUNTY DURHAM DL14 9AA

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SHARES AGREEMENT OTC

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0423 December 2004 NC INC ALREADY ADJUSTED 29/11/04

View Document

23/12/0423 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0423 December 2004 £ NC 1500000/5000000 29/1

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/12/0124 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 1 CANADA SQUARE LONDON E14 5DS

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED WARNER ELECTRIC UK II LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

06/03/006 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/00

View Document

06/03/006 March 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

06/03/006 March 2000 £ NC 1000/1500000 29/02/00

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 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