Concentric Tipton LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PINCO 955 LIMITED
TAM (UK) LIMITED
CONCENTRIC (TIPTON) LIMITED
HALDEX CONCENTRIC (TIPTON) LIMITED
Company type Private Limited Company , Active Company Number 03404056 Record last updated Friday, March 11, 2022 9:34:05 AM UTC Official Address 3 The Archway Radford Road Alvechurch B487ld There are 11 companies registered at this street
Postal Code B487LD Sector Dormant Company
Visits Document Type Publication date Download link Registry Mar 1, 2022 Appointment of a man as Director Registry Feb 28, 2022 Resignation of one Director (a man) Registry Mar 14, 2018 Appointment of a man as Secretary Registry Jan 3, 2018 Confirmation statement made , with updates Financials Jul 11, 2017 Annual accounts Registry Dec 22, 2016 Confirmation statement made , with updates Financials Jun 29, 2016 Annual accounts Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 30, 2015 Annual return Financials Jul 3, 2015 Annual accounts Registry Dec 29, 2014 Annual return Financials Oct 9, 2014 Annual accounts Registry Jul 7, 2014 Annual return Financials Mar 28, 2014 Annual accounts Registry Jan 7, 2014 Annual return Financials Oct 2, 2013 Annual accounts Registry Apr 26, 2013 Resignation of one Director Registry Apr 26, 2013 Resignation of one Director 5500... Registry Apr 26, 2013 Resignation of one Secretary Registry Apr 26, 2013 Resignation of one Secretary 5500... Registry Jan 21, 2013 Auditor's letter of resignation Registry Dec 28, 2012 Annual return Financials Oct 1, 2012 Annual accounts Registry Dec 29, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Sep 1, 2011 Change of name certificate Registry Sep 1, 2011 Resignation of one Director Registry Sep 1, 2011 Resignation of one Director 2635769... Registry Sep 1, 2011 Appointment of a person as Director Registry Sep 1, 2011 Change of particulars for director Registry Sep 1, 2011 Company name change Registry Sep 1, 2011 Appointment of a man as Director Registry Sep 1, 2011 Resignation of one Director Registry Dec 27, 2010 Annual return Registry Oct 26, 2010 Particulars of a mortgage or charge Registry Oct 20, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 20, 2010 Statement of satisfaction in full or in part of mortgage or charge 5500... Financials Aug 12, 2010 Annual accounts Registry Jul 28, 2010 Change of particulars for director Registry Jul 27, 2010 Change of particulars for director 5500... Registry May 11, 2010 Appointment of a man as Secretary Registry May 11, 2010 Appointment of a man as Secretary 5500... Registry May 11, 2010 Appointment of a man as Director Registry May 11, 2010 Appointment of a man as Director 5500... Registry May 11, 2010 Appointment of a man as Director Registry Dec 30, 2009 Annual return Registry Dec 30, 2009 Appointment of a person as Director Registry Dec 30, 2009 Resignation of one Director Registry Dec 30, 2009 Appointment of a person as Secretary Registry Dec 30, 2009 Change of particulars for director Registry Dec 30, 2009 Resignation of one Secretary Registry Dec 17, 2009 Appointment of a man as Director and Finance Director Registry Oct 16, 2009 Miscellaneous document Registry Oct 16, 2009 Authorised allotment of shares and debentures Financials Sep 28, 2009 Annual accounts Registry Jan 27, 2009 Auditor's letter of resignation Registry Jan 9, 2009 Accounts Registry Jan 9, 2009 Change of accounting reference date Registry Jan 8, 2009 Annual return Registry Sep 29, 2008 Company name change Registry Sep 27, 2008 Change of name certificate Registry Jul 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7950619... Registry Jul 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 7950619... Registry Jul 29, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 8, 2008 Appointment of a person Registry Apr 3, 2008 Resignation of a director Registry Apr 1, 2008 Two appointments: 2 men Financials Feb 1, 2008 Annual accounts Registry Jan 7, 2008 Annual return Financials Jul 6, 2007 Annual accounts Registry Jan 2, 2007 Annual return Registry Feb 21, 2006 Appointment of a person Registry Feb 21, 2006 Annual return Registry Feb 21, 2006 Resignation of a person Registry Feb 21, 2006 Appointment of a person Financials Feb 15, 2006 Annual accounts Registry Dec 14, 2005 Change in situation or address of registered office Registry Aug 31, 2005 Appointment of a director Registry Aug 31, 2005 Resignation of a secretary Registry Aug 31, 2005 Appointment of a director Registry Aug 31, 2005 Appointment of a director 5500... Registry Aug 31, 2005 Appointment of a director Registry Aug 31, 2005 Resignation of a secretary Registry Aug 31, 2005 Appointment of a director Registry Aug 31, 2005 Appointment of a secretary Registry Aug 31, 2005 Appointment of a secretary 5500... Registry Aug 31, 2005 Appointment of a director Registry Aug 26, 2005 Particulars of a mortgage or charge Registry Aug 10, 2005 Resignation of a person Registry Aug 10, 2005 Resignation of a director Registry Aug 10, 2005 Change in situation or address of registered office Registry Aug 10, 2005 Resignation of a director Registry Aug 10, 2005 Resignation of a person Registry Aug 10, 2005 Resignation of a person 1787985... Registry Aug 3, 2005 Alteration to memorandum and articles Registry Aug 3, 2005 £ nc 1000/1500000 Registry Aug 3, 2005 Declaration that part of the property or undertaking charges Registry Aug 3, 2005 Declaration that part of the property or undertaking charges 1788043...