- Company Overview for SDP (NEWMARKET BODYWORKS) LIMITED (01334989)
- Filing history for SDP (NEWMARKET BODYWORKS) LIMITED (01334989)
- People for SDP (NEWMARKET BODYWORKS) LIMITED (01334989)
- Charges for SDP (NEWMARKET BODYWORKS) LIMITED (01334989)
- More for SDP (NEWMARKET BODYWORKS) LIMITED (01334989)
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) |
---|---|---|---|
01 Jul 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
15 Nov 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from Hare Street Buntingford Herts SG9 0EA on 28 September 2010 | |
28 Sep 2010 | TM02 | Termination of appointment of Margaret Greener as a secretary | |
28 Sep 2010 | TM01 | Termination of appointment of Maurice Warner as a director | |
28 Sep 2010 | AP01 | Appointment of Mr Stephen David Phillips as a director | |
03 Aug 2010 | CERTNM |
Company name changed M.J. warner (newmarket bodyworks) LIMITED\certificate issued on 03/08/10
|
|
03 Aug 2010 | CONNOT | Change of name notice | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Maurice John Warner on 18 May 2010 | |
14 Nov 2009 | TM01 | Termination of appointment of Keith Hay as a director | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
05 Jun 2009 | 363a | Return made up to 18/05/09; full list of members | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 |