- Company Overview for ADAMSON'S TURF MACHINERY LIMITED (00476216)
- Filing history for ADAMSON'S TURF MACHINERY LIMITED (00476216)
- People for ADAMSON'S TURF MACHINERY LIMITED (00476216)
- Charges for ADAMSON'S TURF MACHINERY LIMITED (00476216)
- More for ADAMSON'S TURF MACHINERY LIMITED (00476216)
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) |
---|---|---|---|
25 Mar 2016 | CH03 | Secretary's details changed for Mr Nicholas David Riley on 31 January 2016 | |
22 Sep 2015 | AD01 | Registered office address changed from Dalesgate Works Kildwick Near Keighley W. Yorks BD20 7BX to Ripon Farm Services Dallamires Lane Ripon North Yorkshire HG4 1TT on 22 September 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Nicholas David Riley on 17 September 2014 | |
15 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
15 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
15 Jan 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Jul 2014 | TM01 | Termination of appointment of Maurice Hymas as a director | |
09 May 2014 | AUD | Auditor's resignation | |
12 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
11 Mar 2014 | TM01 | Termination of appointment of William Houseman as a director | |
11 Mar 2014 | AP03 | Appointment of Mr Nicholas David Riley as a secretary | |
10 Mar 2014 | TM02 | Termination of appointment of William Houseman as a secretary | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
25 Mar 2013 | AP01 | Appointment of Mr Stewart Alan Hymas as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Nicholas David Riley as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Paul Martin Brown as a director | |
09 Jan 2013 | CERTNM |
Company name changed smith bros. (Keighley) LIMITED\certificate issued on 09/01/13
|
|
09 Jan 2013 | CONNOT | Change of name notice | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 Jun 2011 | AA | Full accounts made up to 31 October 2010 |