- Company Overview for ELLISON WIRE PRODUCTS LIMITED (07111211)
- Filing history for ELLISON WIRE PRODUCTS LIMITED (07111211)
- People for ELLISON WIRE PRODUCTS LIMITED (07111211)
- Charges for ELLISON WIRE PRODUCTS LIMITED (07111211)
- More for ELLISON WIRE PRODUCTS LIMITED (07111211)
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) |
---|---|---|---|
15 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
10 Feb 2016 | TM01 | Termination of appointment of Graham Beal as a director on 11 December 2015 | |
10 Feb 2016 | TM01 | Termination of appointment of Ian Kenneth Rowley as a director on 23 December 2015 | |
25 Jan 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 30 November 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
02 Jun 2015 | AP01 | Appointment of Mr Mark Richard Gardner as a director on 1 June 2015 | |
05 Mar 2015 | AP03 | Appointment of Mrs Shelley Bondon as a secretary on 4 November 2014 | |
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Graham Beal as a director on 4 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mrs Jacqueline Louise Blades as a director on 4 November 2014 | |
03 Oct 2014 | MR01 | Registration of charge 071112110004, created on 25 September 2014 | |
02 Oct 2014 | MR01 | Registration of charge 071112110003, created on 30 September 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Jason Papprill as a director on 6 August 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH01 | Director's details changed for Mr Ian Rowley on 6 June 2014 | |
30 May 2014 | AP01 | Appointment of Mr Jason Papprill as a director | |
30 May 2014 | TM01 | Termination of appointment of Melvyn Sadofsky as a director | |
06 May 2014 | AD01 | Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY on 6 May 2014 | |
06 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2013 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
|
|
10 Feb 2014 | TM02 | Termination of appointment of Sean Maloney as a secretary | |
05 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Mr James William White on 1 January 2012 |