- Company Overview for IRONOX SHOTBLASTING LIMITED (01346750)
- Filing history for IRONOX SHOTBLASTING LIMITED (01346750)
- People for IRONOX SHOTBLASTING LIMITED (01346750)
- Charges for IRONOX SHOTBLASTING LIMITED (01346750)
- Insolvency for IRONOX SHOTBLASTING LIMITED (01346750)
- More for IRONOX SHOTBLASTING LIMITED (01346750)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
21 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Stephen Graham Goodchild as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
12 Jul 2016 | TM01 | Termination of appointment of Thomas George Goodchild as a director on 23 February 2016 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
14 May 2015 | AD01 | Registered office address changed from C/O Kpsk Accounts & Tax Limited 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015 | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Thomas George Goodchild on 20 March 2013 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
29 Sep 2011 | CH01 | Director's details changed for Thomas George Goodchild on 15 September 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
24 Jul 2009 | 288c | Director and secretary's change of particulars / stephen goodchild / 17/06/2008 |