- Company Overview for P.& D.NORTHERN STEELS LIMITED (00584986)
- Filing history for P.& D.NORTHERN STEELS LIMITED (00584986)
- People for P.& D.NORTHERN STEELS LIMITED (00584986)
- Charges for P.& D.NORTHERN STEELS LIMITED (00584986)
- More for P.& D.NORTHERN STEELS LIMITED (00584986)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from Ivor Mill Moss Hey Street Shaw Oldham Lancashire OL2 8QL to Woodstock Distribution Centre Meek Street Royton Oldham OL2 6HL on 10 October 2019 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr John Martin on 1 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr Peter Damien Martin on 1 October 2014 | |
02 Oct 2014 | CH03 | Secretary's details changed for Mrs Diane Elizabeth Martin on 1 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Diane Elizabeth Martin on 1 October 2014 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |