Advanced company searchLink opens in new window

HYTEC CASTINGS LIMITED

Company number 05842976

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)
25 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 AD01 Registered office address changed from Norse Precision Castings Ltd, No 276 276 Ampthill Road Bedford MK42 9QJ England to Norse Precision Castings Ltd 276 Ampthill Road Bedford MK42 9QJ on 25 June 2015
25 Jun 2015 AD01 Registered office address changed from C/O Norton Aluminium Limited Norton Aluminium Limited Norton Green Lane Norton Canes Cannock Staffordshire WS11 9PS to Norse Precision Castings Ltd 276 Ampthill Road Bedford MK42 9QJ on 25 June 2015
11 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
03 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Oct 2013 MR01 Registration of charge 058429760002
13 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Apr 2013 MISC Section 519
24 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a small company made up to 30 September 2011
25 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2011
23 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was regsitered on 25/08/2011
09 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Feb 2011 AD01 Registered office address changed from , Barlow Road, Aldermans Green Industrial, Estate Coventry, West Midlands, CV2 2LD on 18 February 2011
18 Feb 2011 AA01 Current accounting period extended from 31 August 2011 to 30 September 2011
15 Feb 2011 TM02 Termination of appointment of Vicky Davis as a secretary
15 Feb 2011 TM01 Termination of appointment of Paul Davis as a director
15 Feb 2011 TM01 Termination of appointment of Vicky Davis as a director
15 Feb 2011 AP01 Appointment of Mrs Judith Yap Dickinson as a director
15 Feb 2011 AP01 Appointment of Mr Henry George Dickinson as a director
13 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Vicky Angela Davis on 12 June 2010
13 Jul 2010 CH01 Director's details changed for Paul Roger Davis on 12 June 2010
13 Jul 2010 CH03 Secretary's details changed for Vicky Angela Davis on 12 June 2010