Advanced company searchLink opens in new window

NORTH STAFFORDSHIRE HEALTH & SAFETY GROUP

Company number 04802737

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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