Advanced company searchLink opens in new window

SCHOFIELD & SMITH (HUDDERSFIELD) LIMITED

Company number 00482361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 55,000
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
  • GBP 55,000
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
  • GBP 55,000
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