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) |
---|---|---|---|
17 Dec 2020 | AP01 | Appointment of Mr Clifford John Shaw as a director on 17 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Mark Steven Puddiphatt as a director on 17 December 2020 | |
16 Dec 2020 | AA | Micro company accounts made up to 30 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from Unit 7B Nortonthorpe Industrial Park Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA to Unit 9 Perseverance Mills Lockwood Huddersfield HD4 6BW on 4 March 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for John Shaw on 28 November 2012 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AP03 | Appointment of Mr John Shaw as a secretary | |
02 Jul 2012 | TM01 | Termination of appointment of Anne Shaw as a director | |
02 Jul 2012 | TM02 | Termination of appointment of Anne Shaw as a secretary | |
18 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders |