- Company Overview for BARMOND (SPECIAL STEELS) LIMITED (10155654)
- Filing history for BARMOND (SPECIAL STEELS) LIMITED (10155654)
- People for BARMOND (SPECIAL STEELS) LIMITED (10155654)
- More for BARMOND (SPECIAL STEELS) LIMITED (10155654)
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) |
---|---|---|---|
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
07 Feb 2022 | TM01 | Termination of appointment of Kelly Ryalls as a director on 25 February 2021 | |
07 Feb 2022 | TM01 | Termination of appointment of Arlene Roberts as a director on 25 February 2021 | |
24 Jan 2022 | AP01 | Appointment of Mrs Arlene Roberts as a director on 25 February 2021 | |
24 Jan 2022 | AP01 | Appointment of Mrs Kelly Ryalls as a director on 25 February 2021 | |
24 Jan 2022 | PSC01 | Notification of Benjamin Alexander Turner as a person with significant control on 25 February 2021 | |
24 Jan 2022 | PSC07 | Cessation of Richard Marc Turner as a person with significant control on 25 February 2021 | |
24 Jan 2022 | TM01 | Termination of appointment of Marc Turner as a director on 25 February 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
26 Jan 2018 | AA01 | Previous accounting period extended from 30 April 2017 to 31 August 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
22 Mar 2017 | AP01 | Appointment of Mr Benjamin Alexander Turner as a director on 8 July 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr Marc Turner as a director on 8 July 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 7 Weir Close Westwoodside Doncaster South Yorkshire DN9 2DE England to Unit 3 Oxspring Wiremills Oxspring Sheffield South Yorkshire on 27 July 2016 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
29 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-29
|