- Company Overview for HIGH VALUE MANUFACTURING CATAPULT (07708659)
- Filing history for HIGH VALUE MANUFACTURING CATAPULT (07708659)
- People for HIGH VALUE MANUFACTURING CATAPULT (07708659)
- More for HIGH VALUE MANUFACTURING CATAPULT (07708659)
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) |
---|---|---|---|
21 Dec 2017 | CH01 | Director's details changed for Mrs Margaret Ann Wood on 21 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Ms Mary Ann Carroll on 20 December 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Stephen Michael Burgess on 21 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mr Allan Edward Cook as a director on 14 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Andrew Neely as a director on 14 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Mr Stephen Michael Burgess as a director on 14 December 2017 | |
20 Dec 2017 | AP01 | Appointment of Ms Mary Ann Carroll as a director on 14 December 2017 | |
19 Dec 2017 | AP01 | Appointment of Mrs Margaret Ann Wood as a director on 14 December 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
20 Jun 2017 | AD01 | Registered office address changed from The Oracle Building Blythe Valley Business Park Shirley Solihull West Midlands B90 8AD to The Regus Building Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG on 20 June 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Kulwant Singh as a director on 1 February 2017 | |
30 Jan 2017 | AP03 | Appointment of Mr Kulwant Singh as a secretary on 15 December 2016 | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
19 Aug 2016 | TM02 | Termination of appointment of Neville Peter Hamlin as a secretary on 31 May 2016 | |
10 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 | Annual return made up to 18 July 2015 no member list | |
10 Aug 2015 | AD04 | Register(s) moved to registered office address The Oracle Building Blythe Valley Business Park Shirley Solihull West Midlands B90 8AD | |
29 Jun 2015 | TM01 | Termination of appointment of David Edward Wright as a director on 30 April 2015 | |
10 Dec 2014 | AP01 | Appointment of Mr Brian Aubrey Holliday as a director on 9 December 2014 | |
28 Jul 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
20 Jul 2014 | TM01 | Termination of appointment of Juergen Wolfgang Maier as a director on 30 June 2014 | |
14 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
07 May 2014 | AP01 | Appointment of Mr David Edward Wright as a director |