- Company Overview for RICHARD SIZER LIMITED (00062818)
- Filing history for RICHARD SIZER LIMITED (00062818)
- People for RICHARD SIZER LIMITED (00062818)
- Charges for RICHARD SIZER LIMITED (00062818)
- More for RICHARD SIZER LIMITED (00062818)
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) |
---|---|---|---|
09 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 May 2011 | CH01 | Director's details changed for Roger Anthony Pearson on 6 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Roger Anthony Pearson on 30 March 2011 | |
03 May 2011 | CH01 | Director's details changed for Roger Anthony Pearson on 30 March 2011 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Vincent Samuel Middleton on 30 March 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2006 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2005 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2004 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2003 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2002 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
05 Feb 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
07 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Aug 2009 | CERTNM | Company name changed walden feedmilling services LIMITED\certificate issued on 19/08/09 | |
22 Jul 2009 | 363a | Return made up to 27/09/96; full list of members | |
20 Jul 2009 | 363a | Return made up to 26/06/09; full list of members | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU | |
26 Jun 2009 | 288a | Director appointed roger anthony pearson | |
06 May 2009 | 288b | Appointment terminated director and secretary robert neely | |
06 May 2009 | 288b | Appointment terminated director david grey | |
06 May 2009 | 288a | Director appointed vincent samuel middleton |