About

Registered Number: 01418978
Date of Incorporation: 10/05/1979 (45 years and 1 month ago)
Company Status: Active
Registered Address: Circuit Coatings, Marlow Street, Walsall, West Midlands, WS2 8AQ

 

Circuit Coatings Ltd was founded on 10 May 1979 and are based in Walsall, West Midlands. There are 4 directors listed as Bridgewater, Geoffrey Philip, Mcdonnell, John Raymond, Shalts, Edward Robert, Shalts, Nicholas Robert for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGEWATER, Geoffrey Philip N/A 31 March 1996 1
MCDONNELL, John Raymond N/A 14 May 1999 1
SHALTS, Edward Robert N/A 01 November 2000 1
SHALTS, Nicholas Robert 19 March 1998 10 November 2009 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 03 January 2020
RP04CS01 - N/A 06 August 2019
CS01 - N/A 30 July 2019
PSC02 - N/A 17 July 2019
PSC07 - N/A 17 July 2019
CH01 - Change of particulars for director 17 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH03 - Change of particulars for secretary 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 01 September 2015
MR04 - N/A 12 March 2015
MR04 - N/A 12 March 2015
AP01 - Appointment of director 16 January 2015
RESOLUTIONS - N/A 24 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 14 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
RESOLUTIONS - N/A 09 July 2010
SH08 - Notice of name or other designation of class of shares 17 June 2010
SH06 - Notice of cancellation of shares 19 January 2010
SH03 - Return of purchase of own shares 19 January 2010
RESOLUTIONS - N/A 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
AA - Annual Accounts 18 December 2009
TM01 - Termination of appointment of director 13 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
AA - Annual Accounts 14 December 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
363s - Annual Return 14 September 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
AUD - Auditor's letter of resignation 28 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 10 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 18 August 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 17 September 2002
RESOLUTIONS - N/A 19 June 2002
RESOLUTIONS - N/A 19 June 2002
MEM/ARTS - N/A 19 June 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 10 January 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 11 October 1999
RESOLUTIONS - N/A 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
169 - Return by a company purchasing its own shares 15 June 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 28 August 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 09 August 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 15 August 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 25 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 1993
395 - Particulars of a mortgage or charge 23 March 1993
395 - Particulars of a mortgage or charge 27 January 1993
AA - Annual Accounts 02 September 1992
363s - Annual Return 02 September 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 04 September 1991
395 - Particulars of a mortgage or charge 01 March 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 12 September 1990
169 - Return by a company purchasing its own shares 21 May 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
RESOLUTIONS - N/A 20 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
MEM/ARTS - N/A 20 April 1990
288 - N/A 20 April 1990
288 - N/A 20 April 1990
123 - Notice of increase in nominal capital 20 April 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
363 - Annual Return 12 December 1988
AA - Annual Accounts 17 November 1988
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 25 April 1988
363 - Annual Return 19 September 1987
AA - Annual Accounts 30 July 1987
395 - Particulars of a mortgage or charge 07 July 1987
AA - Annual Accounts 04 December 1986
363 - Annual Return 11 October 1986
MISC - Miscellaneous document 10 May 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 1993 Fully Satisfied

N/A

Debenture 22 January 1993 Fully Satisfied

N/A

Debenture 22 February 1991 Fully Satisfied

N/A

Legal charge 25 June 1987 Fully Satisfied

N/A

Legal charge 05 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.