COMPRESSION INDUSTRIES LIMITED

Company Documents

DateDescription
28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED ANIFEED LTD
CERTIFICATE ISSUED ON 31/05/16

View Document

10/05/1610 May 2016 COMPANY NAME CHANGED COMPRESSION INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 10/05/16

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BRAY

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRAY

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY FRANCIS BRAY

View Document

15/02/1615 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WOOLLISCROFT / 01/10/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LORETTA WOOLLISCROFT / 01/10/2015

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WOOLLISCROFT / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LORETTA WOOLLISCROFT / 13/01/2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/02/1223 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OX15 6HW

View Document

24/01/1124 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM BRAY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA EVELINE BRAY / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LORETTA WOOLLISCROFT / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM WOOLLISCROFT / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM BRAY / 01/10/2009

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/01/05; NO CHANGE OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: NEWNHAM FIELDS FARM WILLEY RUGBY WARWICKSHIRE CV23 0SL

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: NEWNHAM FIELDS FARM WILLEY RUGBY WARWICKSHIRE CV23 0SL

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD, MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED COGKILT LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 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