SUSSEX TURNERY & MOULDING COMPANY LIMITED
Company number 01223584
- Company Overview for SUSSEX TURNERY & MOULDING COMPANY LIMITED (01223584)
- Filing history for SUSSEX TURNERY & MOULDING COMPANY LIMITED (01223584)
- People for SUSSEX TURNERY & MOULDING COMPANY LIMITED (01223584)
- Charges for SUSSEX TURNERY & MOULDING COMPANY LIMITED (01223584)
- More for SUSSEX TURNERY & MOULDING COMPANY LIMITED (01223584)
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) |
---|---|---|---|
20 Feb 2017 | CH01 | Director's details changed for Mr Nicholas Lucien Wilde on 10 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Carl Cooksley as a director on 10 February 2017 | |
04 Aug 2016 | SH08 | Change of share class name or designation | |
03 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | CC04 | Statement of company's objects | |
23 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Michael Samuel Cullis on 18 May 2015 | |
22 Feb 2016 | AA | Full accounts made up to 31 August 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
20 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
23 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
14 Jan 2014 | AA | Full accounts made up to 31 August 2013 | |
30 Jan 2013 | AA | Full accounts made up to 31 August 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
24 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Full accounts made up to 31 August 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Roger David Brightiff on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Michael Samuel Cullis on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Roger David Brightiff on 22 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Michael Samuel Cullis on 22 November 2011 | |
22 Nov 2011 | TM01 | Termination of appointment of Alan Boyd as a director | |
28 Jul 2011 | CH01 | Director's details changed for Mr Roger David Brightiff on 28 July 2011 | |
18 Mar 2011 | AP01 | Appointment of Mr Alan Boyd as a director | |
27 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders |