- Company Overview for GRIMSBY SHEET METAL LIMITED (02754865)
- Filing history for GRIMSBY SHEET METAL LIMITED (02754865)
- People for GRIMSBY SHEET METAL LIMITED (02754865)
- Charges for GRIMSBY SHEET METAL LIMITED (02754865)
- More for GRIMSBY SHEET METAL LIMITED (02754865)
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) |
---|---|---|---|
04 Jan 2013 | AD01 | Registered office address changed from Europarc Innovation Centre Innovation Way Grimsby North East Lincolnshire DN37 9TT United Kingdom on 4 January 2013 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
11 Apr 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
19 Dec 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
19 Oct 2011 | AP03 | Appointment of Mr Michael Mcnamara as a secretary | |
18 Oct 2011 | AP01 | Appointment of Mr Michael Mcnamara as a director | |
18 Oct 2011 | AD01 | Registered office address changed from 195 Alexandra Road Grimsby North East Lincolnshire DN31 1RL on 18 October 2011 | |
18 Oct 2011 | TM01 | Termination of appointment of Thomas Victory as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Sylvia Victory as a director | |
18 Oct 2011 | TM02 | Termination of appointment of Thomas Victory as a secretary | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
29 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
13 Oct 2008 | 288c | Director and secretary's change of particulars / thomas victory / 01/10/2008 | |
13 Oct 2008 | 288c | Director's change of particulars / sylvia victory / 01/10/2008 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Oct 2007 | 363a | Return made up to 12/10/07; full list of members | |
01 Aug 2007 | 288b | Director resigned | |
11 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
03 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge |