- Company Overview for ZEPHER UK LIMITED (04200139)
- Filing history for ZEPHER UK LIMITED (04200139)
- People for ZEPHER UK LIMITED (04200139)
- Charges for ZEPHER UK LIMITED (04200139)
- More for ZEPHER UK LIMITED (04200139)
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) |
---|---|---|---|
03 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
10 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2015 | TM01 | Termination of appointment of Pauline Joan Yates as a director on 19 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Barbara Bates as a director on 19 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
05 Apr 2011 | AAMD | Amended accounts made up to 31 May 2010 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Peter Anthony Bates on 13 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Pauline Joan Yates on 13 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Mrs Barbara Bates on 13 April 2010 | |
14 May 2010 | CH01 | Director's details changed for Mr John Yates on 13 April 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Feb 2010 | AD01 | Registered office address changed from Unit 2 Radnor Park Trading Est Back Lane Congleton Cheshire CW12 4XJ on 2 February 2010 |