NORTH STAFFORDSHIRE HEALTH & SAFETY GROUP
Company number 04802737
- Company Overview for NORTH STAFFORDSHIRE HEALTH & SAFETY GROUP (04802737)
- Filing history for NORTH STAFFORDSHIRE HEALTH & SAFETY GROUP (04802737)
- People for NORTH STAFFORDSHIRE HEALTH & SAFETY GROUP (04802737)
- More for NORTH STAFFORDSHIRE HEALTH & SAFETY GROUP (04802737)
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 Jul 2018 | AP01 | Appointment of Miss Samantha Jayne Durber as a director on 10 July 2018 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
03 Jul 2017 | TM01 | Termination of appointment of John William Summerfield as a director on 21 February 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Stephen John Mullock as a director on 11 April 2017 | |
09 Aug 2016 | AR01 | Annual return made up to 18 June 2016 no member list | |
09 Aug 2016 | AP01 | Appointment of Mr Stephen John Mullock as a director on 20 April 2010 | |
08 Aug 2016 | AP01 | Appointment of Mr Stephen John Mullock as a director on 20 April 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Vince Bashford as a director on 20 April 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Kevin Vincent Locke as a director on 20 April 2016 | |
07 May 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Jul 2015 | AR01 | Annual return made up to 18 June 2015 no member list | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | TM01 | Termination of appointment of Alan Peter Mark Hansbury as a director on 15 April 2014 | |
17 Aug 2014 | AR01 | Annual return made up to 18 June 2014 no member list | |
17 Aug 2014 | TM01 | Termination of appointment of Trevor John Fletcher as a director on 21 May 2014 | |
17 Aug 2014 | TM01 | Termination of appointment of Trevor John Fletcher as a director on 21 May 2014 | |
17 Aug 2014 | TM01 | Termination of appointment of Gordon Lomax as a director on 31 December 2013 | |
17 Aug 2014 | TM01 | Termination of appointment of Alan Peter Mark Hansbury as a director on 15 April 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from C/O C/O Shirley Osowiecki 23 Copplestone Grove Stoke-on-Trent ST3 5UD England to C/O C/O Shirley Osowiecki 23 Copplestone Grove Stoke-on-Trent ST3 5UD on 17 August 2014 | |
17 Aug 2014 | TM01 | Termination of appointment of John Berrisford as a director on 14 January 2014 | |
17 Aug 2014 | TM02 | Termination of appointment of Trevor John Fletcher as a secretary on 21 May 2014 | |
17 Aug 2014 | TM02 | Termination of appointment of Trevor John Fletcher as a secretary on 21 May 2014 | |
17 Aug 2014 | AD01 | Registered office address changed from Greenacres Chase Lane Sandyford Stone Staffordshire ST15 8TP to C/O C/O Shirley Osowiecki 23 Copplestone Grove Stoke-on-Trent ST3 5UD on 17 August 2014 |