- Company Overview for A & R SHEET METAL LIMITED (04207808)
- Filing history for A & R SHEET METAL LIMITED (04207808)
- People for A & R SHEET METAL LIMITED (04207808)
- Charges for A & R SHEET METAL LIMITED (04207808)
- More for A & R SHEET METAL LIMITED (04207808)
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) |
---|---|---|---|
18 Oct 2023 | AD01 | Registered office address changed from West House King Cross Road King Cross Halifax West Yorkshire HX1 1EB to West House King Cross Road Halifax West Yorkshire HX1 1EB on 18 October 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
21 Sep 2021 | TM01 | Termination of appointment of Elizabeth Jayne Foxton as a director on 20 September 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Stuart John Hemingway as a director on 27 November 2020 | |
04 Dec 2020 | AP01 | Appointment of Elizabeth Jayne Foxton as a director on 27 November 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
01 May 2019 | AP01 | Appointment of Mr Stuart John Hemingway as a director on 6 April 2019 | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | PSC01 | Notification of Julie Gay Foxton as a person with significant control on 1 May 2016 | |
27 Jun 2017 | PSC01 | Notification of Alan Foxton as a person with significant control on 1 May 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
26 May 2016 | TM02 | Termination of appointment of Christopher Alan Foxton as a secretary on 29 February 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |