DUKINFIELD MASONIC HALL COMPANY LIMITED
Company number 00240613
- Company Overview for DUKINFIELD MASONIC HALL COMPANY LIMITED (00240613)
- Filing history for DUKINFIELD MASONIC HALL COMPANY LIMITED (00240613)
- People for DUKINFIELD MASONIC HALL COMPANY LIMITED (00240613)
- Charges for DUKINFIELD MASONIC HALL COMPANY LIMITED (00240613)
- More for DUKINFIELD MASONIC HALL COMPANY LIMITED (00240613)
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) |
---|---|---|---|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
14 Apr 2014 | TM01 | Termination of appointment of Francis Leetch as a director | |
14 Apr 2014 | TM01 | Termination of appointment of Wilfred Hughes as a director | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AP01 | Appointment of Mr Frank Lyon as a director | |
15 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
03 May 2013 | MR04 | Satisfaction of charge 2 in full | |
22 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
18 Oct 2012 | TM01 | Termination of appointment of Derek Tattersall as a director | |
25 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
25 May 2012 | CH01 | Director's details changed for Stuart Stanley Ford on 24 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Derek Marbeck on 24 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Derek Tattersall on 24 May 2012 | |
25 May 2012 | CH01 | Director's details changed for Brian Joseph Campbell on 24 May 2012 | |
20 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 22 March 2012
|
|
13 Apr 2012 | TM01 | Termination of appointment of James Everett as a director | |
13 Apr 2012 | AP01 | Appointment of Mr Francis William Leetch as a director | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 May 2011 | AR01 | Annual return made up to 11 May 2011 | |
10 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Sep 2010 | AR01 | Annual return made up to 9 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for James William Everett on 1 July 2010 |