- Company Overview for ARCTIC HAYES LIMITED (01582704)
- Filing history for ARCTIC HAYES LIMITED (01582704)
- People for ARCTIC HAYES LIMITED (01582704)
- Charges for ARCTIC HAYES LIMITED (01582704)
- More for ARCTIC HAYES LIMITED (01582704)
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) |
---|---|---|---|
25 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
10 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
02 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 May 2016 | AP01 | Appointment of Mr Stephen Cardwell as a director on 1 April 2016 | |
24 May 2016 | AP01 | Appointment of Mr Stephen John Sutherland as a director on 1 April 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 May 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
17 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2014 | CERTNM |
Company name changed arctic products LIMITED\certificate issued on 16/12/14
|
|
02 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
25 Nov 2014 | AD01 | Registered office address changed from C/O a B Outsourcing Limited Broadway Industrial Estate Broadway Industrial Estate Broadway Dukinfield Cheshire S14 4QS England to C/O Arctic Hayes Ltd 11 Glover Way Parkside Industrial Estate Leeds West Yorkshire on 25 November 2014 | |
13 Aug 2014 | MISC | Section 519 ca 2006 | |
13 Aug 2014 | MR04 | Satisfaction of charge 12 in full | |
13 Aug 2014 | MR04 | Satisfaction of charge 13 in full | |
24 Jul 2014 | MR01 | Registration of charge 015827040014, created on 22 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Volvox House Gelderd Road Leeds LS12 6NA to Broadway Industrial Estate Broadway Industrial Estate Broadway Dukinfield Cheshire S14 4QS on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Kirstin Nicola Hawkins as a director on 22 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Kirstin Nicola Hawkins as a director on 22 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of John Maddison Hall as a director on 22 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Lee Parsons as a director on 22 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Karl Dallimore as a director on 22 July 2014 | |
02 May 2014 | AA | Full accounts made up to 30 September 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|