About

Registered Number: 01406910
Date of Incorporation: 28/12/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: Willow Road, Lenton, Nottingham, Nottinghamshire, NG7 2WS

 

Founded in 1978, Citadel Miniatures Ltd are based in Nottingham in Nottinghamshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Ross 01 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 17 December 2019
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CH01 - Change of particulars for director 08 August 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 20 October 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 20 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 06 January 2010
363a - Annual Return 24 December 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 19 January 2005
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 14 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 16 December 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
AA - Annual Accounts 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 27 May 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 21 October 1997
AA - Annual Accounts 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 April 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 07 November 1996
AA - Annual Accounts 03 April 1996
RESOLUTIONS - N/A 25 March 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
363s - Annual Return 06 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1994
AA - Annual Accounts 15 September 1994
288 - N/A 26 February 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 17 August 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 22 December 1992
AUD - Auditor's letter of resignation 02 October 1992
363b - Annual Return 27 April 1992
363(287) - N/A 27 April 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
RESOLUTIONS - N/A 06 January 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 1992
395 - Particulars of a mortgage or charge 31 December 1991
AA - Annual Accounts 14 October 1991
288 - N/A 04 October 1991
288 - N/A 16 July 1991
288 - N/A 16 July 1991
288 - N/A 22 April 1991
363 - Annual Return 23 January 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 04 May 1989
288 - N/A 02 May 1989
288 - N/A 02 May 1989
363 - Annual Return 04 August 1988
AA - Annual Accounts 11 March 1988
AA - Annual Accounts 11 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1987
287 - Change in situation or address of Registered Office 13 May 1987
AA - Annual Accounts 16 April 1987
363 - Annual Return 16 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.