CASHMORES METALS LIMITED

Parkway House Unit 6, Parkway Industrial Estate Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP, West Midlands, England
StatusACTIVE
Company No.01141972
CategoryPrivate Limited Company
Incorporated26 Oct 1973
Age50 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

CASHMORES METALS LIMITED is an active private limited company with number 01141972. It was incorporated 50 years, 6 months, 22 days ago, on 26 October 1973. The company address is Parkway House Unit 6, Parkway Industrial Estate Parkway House Unit 6, Parkway Industrial Estate, Wednesbury, WS10 7WP, West Midlands, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-30

Charge number: 011419720007

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 011419720006

Charge creation date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2023

Action Date: 30 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amari Metals Engineering Group Limited

Change date: 2023-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amari Metals Limited

Cessation date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-01

Psc name: Amari Metals Engineering Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Barry Smith

Appointment date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Murdoch

Termination date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amari Metals Limited

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Morag Hale

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Old address: 25 High Street Cobham Surrey KT11 3DH

New address: Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP

Change date: 2018-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Amari Metals Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Andrew King

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr Andrew Roberts

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011419720005

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2015

Action Date: 05 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-05

Charge number: 011419720005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Murdoch

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Resolution

Date: 17 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-25

Officer name: Ms Morag Thorpe

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Morag Thorpe

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Fairman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Andrew King

Change date: 2010-06-21

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Stuart Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 04/09/2009 from the hersham centre hersham green hersham surrey KT12 4HP

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 09/04/01 from: amari house 52 high street kingston surrey KT1 1HN

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1998

Action Date: 27 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-27

Documents

View document PDF

Resolution

Date: 09 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Annual-return

Type: 363b

Description: Return made up to 21/06/98; change of members

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

78 AMUNDSEN MANAGEMENT LTD

6 BRIDGE STREET,NORTHAMPTON,NN1 1NW

Number:09270757
Status:ACTIVE
Category:Private Limited Company

HOW ABOUT PROPERTY LTD

21 SOMERFIELD STREET,LONDON,SE16 2RT

Number:11659804
Status:ACTIVE
Category:Private Limited Company

JIL ENTERPRISE LTD

FLAT 2 BROOK HOUSE, 1A CLIFFE ROAD,SOUTH CROYDON,SOUTH CROYDON,CR2 6PQ

Number:08130778
Status:ACTIVE
Category:Private Limited Company

LIME TREE DAY NURSERIES LTD

44 GORDON AVENUE,NORWICH,NR7 0DP

Number:09966636
Status:ACTIVE
Category:Private Limited Company

OSBOURNE COURT FREEHOLD LIMITED

JENKYN PLACE,BENTLEY,GU10 5LU

Number:10566871
Status:ACTIVE
Category:Private Limited Company

RAKSTAR SERVICES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11150775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source