FRANCIS WILLEY (SYNTHETICS) LIMITED
Company number 00678863
- Company Overview for FRANCIS WILLEY (SYNTHETICS) LIMITED (00678863)
- Filing history for FRANCIS WILLEY (SYNTHETICS) LIMITED (00678863)
- People for FRANCIS WILLEY (SYNTHETICS) LIMITED (00678863)
- More for FRANCIS WILLEY (SYNTHETICS) LIMITED (00678863)
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) |
---|---|---|---|
16 Jan 2025 | PSC05 | Change of details for Sharerival Limited as a person with significant control on 15 January 2025 | |
16 Jan 2025 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 15 January 2025 | |
16 Jan 2025 | CH02 | Director's details changed for I M Directors Limited on 15 January 2025 | |
06 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on 10 October 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with updates | |
15 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
12 Aug 2022 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 12 August 2022 | |
12 Aug 2022 | CH02 | Director's details changed for I M Directors Limited on 12 August 2022 | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
15 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12 August 2020 | |
22 Sep 2020 | PSC05 | Change of details for Sharerival Limited as a person with significant control on 23 December 2016 | |
21 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 23 December 2016
|
|
12 Aug 2020 | CS01 |
Confirmation statement made on 12 August 2020 with no updates
|
|
20 Feb 2020 | CH01 | Director's details changed for Mrs Janet Caroline O'connor on 18 February 2020 | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates |