SEVEN CASTING LIMITED
Company Documents
Date | Description |
---|---|
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/12/1616 December 2016 | APPOINTMENT TERMINATED, DIRECTOR GUY HOWE |
29/06/1629 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM SUITE 3 TUDOR HOUSE 9 EASTGATE STREET STAFFORD STAFFORDSHIRE ST16 2NQ |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/07/1527 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/07/1318 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/03/1325 March 2013 | PREVSHO FROM 30/06/2012 TO 31/05/2012 |
21/06/1221 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OLIVER HODGSON / 24/06/2011 |
24/06/1124 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY THOMAS HOWE / 24/06/2011 |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 58A HIGH STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1QE ENGLAND |
05/10/105 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/10/105 October 2010 | COMPANY NAME CHANGED JANET HOWE AGENCY LIMITED CERTIFICATE ISSUED ON 05/10/10 |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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