SCHOFIELD & SMITH (HUDDERSFIELD) LIMITED
Company number 00482361
- Company Overview for SCHOFIELD & SMITH (HUDDERSFIELD) LIMITED (00482361)
- Filing history for SCHOFIELD & SMITH (HUDDERSFIELD) LIMITED (00482361)
- People for SCHOFIELD & SMITH (HUDDERSFIELD) LIMITED (00482361)
- Charges for SCHOFIELD & SMITH (HUDDERSFIELD) LIMITED (00482361)
- More for SCHOFIELD & SMITH (HUDDERSFIELD) LIMITED (00482361)
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) |
---|---|---|---|
21 Jun 2016 | AP03 | Appointment of Sarah Whitehouse as a secretary on 21 June 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-20
|
|
11 Feb 2015 | TM02 | Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Jan 2011 | CH03 | Secretary's details changed for John Christopher Sykes on 31 December 2010 | |
10 Jan 2011 | CH01 | Director's details changed for Mr Oswald Franco on 31 December 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from Clough Rd. Mills Slaithwaite Nr. Huddersfield West Yorks.HD7 5DB on 8 December 2010 | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Oswald Franco on 10 October 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Oswald Franco on 6 April 2009 | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
22 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |