CHLORIDE INDUSTRIAL BATTERIES LIMITED - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-01-04 View Report
Officers. Officer name: Bartosz Maciej Wielicki. Change date: 2023-11-14. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Officers. Termination date: 2023-05-03. Officer name: Ldc Nominee Secretary Limited. 2023-05-03 View Report
Resolution. Description: Resolutions. 2023-01-11 View Report
Resolution. Description: Resolutions. 2023-01-09 View Report
Accounts. Accounts type dormant. 2023-01-06 View Report
Officers. Change date: 2022-08-01. Officer name: Bartosz Maciej Wielicki. 2022-11-17 View Report
Address. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. 2022-11-16 View Report
Officers. Officer name: Bartosz Maciej Wielicki. Change date: 2022-08-01. 2022-11-16 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Address. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. 2022-11-11 View Report
Officers. Officer name: Anthony Hurt Jowett. Termination date: 2022-03-04. 2022-03-16 View Report
Officers. Appointment date: 2022-03-04. Officer name: Bartosz Maciej Wielicki. 2022-03-16 View Report
Accounts. Accounts type dormant. 2022-01-20 View Report
Officers. Change date: 2021-02-01. Officer name: Ldc Nominee Secretary Limited. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Resolution. Description: Resolutions. 2021-04-22 View Report
Officers. Officer name: Ldc Nominee Secretary Limited. Appointment date: 2021-02-01. 2021-03-25 View Report
Officers. Termination date: 2021-02-01. Officer name: Eversecretary Limited. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Officers. Termination date: 2020-08-13. Officer name: Holger Paul Aschke. 2020-08-21 View Report
Officers. Officer name: Anthony Hurt Jowett. Change date: 2019-03-25. 2020-01-13 View Report
Officers. Officer name: Anthony Hurt Jowett. Change date: 2017-02-01. 2020-01-10 View Report
Accounts. Accounts type dormant. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-11-27 View Report
Officers. Officer name: Anthony Hurt Jowett. Change date: 2017-02-01. 2019-11-27 View Report
Officers. Termination date: 2019-03-31. Officer name: Todd Michael Sechrist. 2019-05-20 View Report
Officers. Officer name: Holger Paul Aschke. Appointment date: 2019-03-31. 2019-05-20 View Report
Accounts. Accounts type dormant. 2019-01-16 View Report
Confirmation statement. Statement with no updates. 2018-11-16 View Report
Accounts. Accounts type dormant. 2017-12-27 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type dormant. 2016-12-01 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Officers. Officer name: Todd Michael Sechrist. Change date: 2016-03-01. 2016-03-30 View Report
Officers. Officer name: Todd Michael Sechrist. Appointment date: 2015-12-16. 2016-01-07 View Report
Officers. Officer name: Richard William Zuidema. Termination date: 2015-12-15. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type dormant. 2015-06-12 View Report
Accounts. Accounts type dormant. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Officers. Officer name: Michael Maine. 2014-04-03 View Report
Officers. Officer name: Anthony Hurt Jowett. 2014-04-03 View Report
Accounts. Accounts type full. 2013-11-22 View Report
Annual return. With made up date full list shareholders. 2013-11-21 View Report
Address. Change date: 2013-08-08. Old address: Stephenson Street Newport South Wales NP19 0XJ United Kingdom. 2013-08-08 View Report
Address. Old address: 21 St Thomas Street Bristol BS1 6JS. Change date: 2013-04-22. 2013-04-22 View Report
Officers. Officer name: Eversecretary Limited. 2013-04-19 View Report