Advanced company searchLink opens in new window

CONDOR TOOL AND DIE LIMITED

Company number 02823575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2015 AP01 Appointment of Mr Graham Dennis Denny as a director on 9 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew Haig Denny as a director on 9 December 2015
01 Dec 2015 TM02 Termination of appointment of Moore Green Limited as a secretary on 1 December 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
10 Oct 2013 TM01 Termination of appointment of Michael Hicks as a director
22 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
16 Jul 2013 AP01 Appointment of Engineering Director Michael Wayne Hicks as a director
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AP04 Appointment of Moore Green Limited as a secretary
04 Mar 2013 TM02 Termination of appointment of Stella Whiting as a secretary
13 Feb 2013 TM01 Termination of appointment of Stella Whiting as a director
13 Feb 2013 TM01 Termination of appointment of John Peck as a director
13 Feb 2013 AD01 Registered office address changed from Ewer House Suite 214 44-46 Crouch Street Colchester Essex CO3 3HH on 13 February 2013
13 Feb 2013 AP01 Appointment of Miss Lisa Jane Norris as a director
26 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Stella Marion Whiting on 1 June 2010
22 Jun 2010 CH01 Director's details changed for Mr John William James Peck on 1 June 2010