- Company Overview for STEELACRE 2 LIMITED (03136978)
- Filing history for STEELACRE 2 LIMITED (03136978)
- People for STEELACRE 2 LIMITED (03136978)
- Charges for STEELACRE 2 LIMITED (03136978)
- Registers for STEELACRE 2 LIMITED (03136978)
- More for STEELACRE 2 LIMITED (03136978)
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) |
---|---|---|---|
16 Dec 2009 | AD01 | Registered office address changed from Bucklow House Pleasington Lane Pleasington Blackburn Lancashire BB2 5JH on 16 December 2009 | |
16 Dec 2009 | AD02 | Register inspection address has been changed | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
24 Jan 2008 | AA | Accounts for a small company made up to 30 June 2007 | |
22 Jan 2008 | 363a | Return made up to 27/11/07; full list of members | |
18 Jan 2008 | 288c | Director's particulars changed | |
15 Jan 2008 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 | |
05 Apr 2007 | 287 | Registered office changed on 05/04/07 from: unit 8 scotshaw brook industrial estate, branch road, lower darwen blackburn lancashire BB3 0PR | |
08 Dec 2006 | 363s | Return made up to 27/11/06; full list of members | |
31 Oct 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
26 Oct 2006 | 288b | Director resigned | |
26 Oct 2006 | 288b | Director resigned | |
09 Dec 2005 | 363s | Return made up to 27/11/05; full list of members | |
01 Dec 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Dec 2005 | 288c | Director's particulars changed | |
29 Nov 2005 | AA | Accounts for a small company made up to 31 March 2005 | |
28 Jan 2005 | 363a | Return made up to 27/11/04; full list of members | |
18 Oct 2004 | AA | Accounts for a small company made up to 31 March 2004 | |
12 Oct 2004 | 288b | Secretary resigned;director resigned | |
24 Dec 2003 | 363s | Return made up to 27/11/03; full list of members | |
29 Oct 2003 | 288a | New secretary appointed;new director appointed | |
17 Apr 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
17 Apr 2003 | 287 | Registered office changed on 17/04/03 from: c/o abrams ashton 41 st thomas's road chorley lancashire PR7 1JE | |
17 Apr 2003 | 288b | Director resigned |