SONAR RESEARCH & DEVELOPMENT LIMITED
Company number 01557176
- Company Overview for SONAR RESEARCH & DEVELOPMENT LIMITED (01557176)
- Filing history for SONAR RESEARCH & DEVELOPMENT LIMITED (01557176)
- People for SONAR RESEARCH & DEVELOPMENT LIMITED (01557176)
- Charges for SONAR RESEARCH & DEVELOPMENT LIMITED (01557176)
- More for SONAR RESEARCH & DEVELOPMENT LIMITED (01557176)
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) |
---|---|---|---|
14 Nov 2015 | AA | Accounts for a dormant company made up to 28 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Dec 2014 | AA | Accounts for a dormant company made up to 29 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
31 Dec 2013 | AA | Full accounts made up to 30 March 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Mrs Carol Tredway Chesney on 30 July 2013 | |
30 Jul 2013 | CH03 | Secretary's details changed for Mrs Carol Tredway Chesney on 30 July 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Mark Stephen Lavelle on 30 July 2013 | |
21 Aug 2012 | AD01 | Registered office address changed from C/O Tritech International Ltd Morecambe Road Morecambe Road Ulverston Cumbria LA12 0BH United Kingdom on 21 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Mrs Carol Tredway Chesney as a director | |
20 Aug 2012 | AP01 | Appointment of Mr Mark Stephen Lavelle as a director | |
17 Aug 2012 | AP03 | Appointment of Mrs Carol Tredway Chesney as a secretary | |
17 Aug 2012 | TM01 | Termination of appointment of Jacqueline Mccloy as a director | |
17 Aug 2012 | TM01 | Termination of appointment of Simon Beswick as a director | |
17 Aug 2012 | TM02 | Termination of appointment of Jacqueline Mccloy as a secretary | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
14 Oct 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
14 Oct 2011 | AP03 | Appointment of Ms Jacqueline Mccloy as a secretary | |
14 Oct 2011 | TM02 | Termination of appointment of Simon Beswick as a secretary | |
14 Oct 2011 | AD01 | Registered office address changed from Unit B Grovehill Industrial Estate Beverley East Yorkshire HU17 0LF on 14 October 2011 | |
12 Sep 2011 | AA | Accounts for a dormant company made up to 2 April 2011 |