- Company Overview for SEVERNSIDE FABRICS LIMITED (01093949)
- Filing history for SEVERNSIDE FABRICS LIMITED (01093949)
- People for SEVERNSIDE FABRICS LIMITED (01093949)
- Charges for SEVERNSIDE FABRICS LIMITED (01093949)
- Registers for SEVERNSIDE FABRICS LIMITED (01093949)
- More for SEVERNSIDE FABRICS LIMITED (01093949)
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) |
---|---|---|---|
24 May 2019 | CH01 | Director's details changed for Gary Leslie White on 24 May 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Lee John Blunstone as a director on 1 April 2019 | |
17 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
22 May 2018 | AD02 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
22 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
11 May 2018 | AP01 | Appointment of Mr Mark Jack Tiencken as a director on 1 April 2018 | |
31 Jul 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Ian Burnham Lord as a director on 31 May 2017 | |
22 May 2017 | AP01 | Appointment of Mr Mark Robert Bennett as a director on 15 May 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
20 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AP03 | Appointment of Mr Mark Jack Tiencken as a secretary on 31 July 2014 | |
05 Aug 2014 | TM02 | Termination of appointment of Richard Edward Cole as a secretary on 31 July 2014 | |
25 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
18 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 |