- Company Overview for SAPCOTE ENGINEERING LIMITED (01032965)
- Filing history for SAPCOTE ENGINEERING LIMITED (01032965)
- People for SAPCOTE ENGINEERING LIMITED (01032965)
- Charges for SAPCOTE ENGINEERING LIMITED (01032965)
- Insolvency for SAPCOTE ENGINEERING LIMITED (01032965)
- More for SAPCOTE ENGINEERING LIMITED (01032965)
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) |
---|---|---|---|
08 Feb 2016 | AP03 | Appointment of Mrs Noreha Maguire as a secretary on 8 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Patrick Terence Joseph Maguire as a secretary on 8 February 2016 | |
06 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 16 December 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
15 Nov 2013 | AD01 | Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester LE19 1SD United Kingdom on 15 November 2013 | |
05 Nov 2013 | SH08 | Change of share class name or designation | |
13 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP on 13 February 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
30 Jan 2012 | CH01 | Director's details changed for Patrick Terence Joseph Maguire on 26 January 2012 | |
30 Jan 2012 | CH01 | Director's details changed for Sean Patrick Joseph Maguire on 26 January 2012 | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 27 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Patrick Terence Joseph Maguire on 27 January 2011 | |
29 Mar 2011 | CH01 | Director's details changed for Sean Patrick Joseph Maguire on 27 January 2011 | |
29 Mar 2011 | CH03 | Secretary's details changed for Patrick Terence Joseph Maguire on 27 January 2011 | |
11 Feb 2010 | AR01 | Annual return made up to 27 January 2010 | |
08 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
26 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 | |
18 Mar 2009 | 363a | Return made up to 27/01/09; full list of members |