- Company Overview for SIR FIX A LOCK LIMITED (07691757)
- Filing history for SIR FIX A LOCK LIMITED (07691757)
- People for SIR FIX A LOCK LIMITED (07691757)
- More for SIR FIX A LOCK LIMITED (07691757)
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) |
---|---|---|---|
22 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Paul Bushell on 18 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 22 September 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from C/O Llewellyn Rees Accountancy Ltd 9 Venn Court Plymouth PL3 5NS England to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on 22 September 2015 | |
22 Sep 2015 | AD02 | Register inspection address has been changed from 13 Lodge Hill Liskeard Cornwall PL14 4JP England to 3 Leigham Terrace Lane West Plymouth PL1 3FR | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
27 Jan 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
27 Jan 2015 | AD01 | Registered office address changed from Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF to C/O Llewellyn Rees Accountancy Ltd 9 Venn Court Plymouth PL3 5NS on 27 January 2015 | |
04 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Jul 2014 | AD02 | Register inspection address has been changed from C/O Smsw Shq 237 Union Street Plymouth PL1 3HQ England | |
24 Jun 2014 | CH01 | Director's details changed for Paul Bushell on 2 June 2014 | |
16 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
18 Jul 2013 | CH01 | Director's details changed for Paul Bushell on 17 July 2013 | |
18 Jul 2013 | AD02 | Register inspection address has been changed from Ta Centre Brest Road Plymouth Devon PL6 5EW United Kingdom | |
17 Jul 2013 | AD01 | Registered office address changed from Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom on 17 July 2013 | |
09 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
09 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Aug 2012 | AD02 | Register inspection address has been changed | |
09 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Aug 2012 | AD01 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 7 August 2012 | |
04 Jul 2011 | NEWINC | Incorporation |